(AA01) Current accounting period extended from 30th August 2023 to 28th February 2024
filed on: 21st, February 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 30th August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 14th May 2023 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd September 2022. New Address: 103 High Street Waltham Cross EN8 7AN. Previous address: Solar House 915 High Road London N12 8QJ England
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th February 2022. New Address: Solar House 915 High Road London N12 8QJ. Previous address: 5 De Walden Court 85 New Cavendish Street London W1W 6XD England
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 23rd November 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 23rd November 2021
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 23rd November 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 23rd November 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd November 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 11th January 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd November 2021 - the day director's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd November 2021
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd November 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 30th April 2020 - the day director's appointment was terminated
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 12th May 2021. New Address: 5 De Walden Court 85 New Cavendish Street London W1W 6XD. Previous address: C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th May 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st August 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st May 2017 to 31st August 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th July 2016. New Address: C/O Moshel Ltd Suite 198 19-21 Crawford Street London W1H 1PJ. Previous address: 55 Albert Bridge Road London SW11 4QA
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st May 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 17th September 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2015
filed on: 27th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th November 2015. New Address: 55 Albert Bridge Road London SW11 4QA. Previous address: 27 Old Gloucester Street London WC1N 3AX
filed on: 27th, November 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Flat 1, 4 Maley Avenue London SE27 9BY at an unknown date
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th June 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2015. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th June 2015. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Flat 1 4 Maley Avenue London SE27 9BY
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 14th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th August 2014. New Address: Flat 1 4 Maley Avenue London SE27 9BY. Previous address: Flat 1 4 Maley Avenue London SE27 9BY England
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th August 2014: 1.00 GBP
capital
|
|
(CH01) On 14th August 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 4 Maley Avenue London SE27 9BY England on 30th August 2013
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|