(CS01) Confirmation statement with updates August 5, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 5, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 5, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 5, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 5, 2019
filed on: 5th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Rockhopper House 18 Ormond Avenue Hampton Middlesex TW12 2RU on September 30, 2018
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 5, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 5, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 3, 2016: 365.00 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2016: 400.00 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 5, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 18 Ormond Avenue London TW12 2RU to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on May 5, 2016
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 17, 2015: 200.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 200.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Ormond Avenue Hampton TW12 2RU England to 18 Ormond Avenue London TW12 2RU on August 14, 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 5, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 5, 2014: 100.00 GBP
capital
|
|