(CS01) Confirmation statement with no updates 2024/02/29
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/08/31
filed on: 13th, July 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/08/31
filed on: 15th, July 2022
| accounts
|
Free Download
(22 pages)
|
(MR04) Charge 079707980005 satisfaction in full.
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079707980004 satisfaction in full.
filed on: 14th, July 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079707980005, created on 2021/06/04
filed on: 16th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079707980004, created on 2021/06/15
filed on: 16th, June 2021
| mortgage
|
Free Download
(40 pages)
|
(AA) Full accounts for the period ending 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 079707980003, created on 2021/04/09
filed on: 16th, April 2021
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 2021/02/28
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/11/09
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/08/31
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/07/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/02
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/08/30
filed on: 24th, August 2020
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2020/07/02
filed on: 22nd, July 2020
| capital
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/02/28
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/28
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/02/28
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/17
filed on: 17th, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/08/31. Originally it was 2019/08/30
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Charge 079707980001 satisfaction in full.
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 079707980002 satisfaction in full.
filed on: 26th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/28
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2018/11/05
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/08/31
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/08/30
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/08/30, originally was 2018/08/31.
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/02/28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2016/08/31
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/01.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/29
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079707980002, created on 2015/12/17
filed on: 21st, December 2015
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 079707980001, created on 2015/11/25
filed on: 26th, November 2015
| mortgage
|
Free Download
(29 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/28
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/02/28 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom on 2015/03/02 to 9 Bonhill Street London EC2A 4DJ
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Epworth House 25 City Road London EC1Y 1AR on 2014/11/21 to C/O Begbies 9 Bonhill Street London EC2A 4DJ
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/28
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2013/08/31. Originally it was 2013/02/28
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On 2013/01/01 secretary's details were changed
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/28
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/05/21 from Accounts House 16 Dalling Road Hammersmith London W6 0JB United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, February 2012
| incorporation
|
Free Download
(23 pages)
|