(CS01) Confirmation statement with no updates Wed, 9th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 8th Mar 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Feb 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Feb 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th May 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th May 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th May 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 19th Feb 2021. New Address: Suite 3 Grapes House 79a High Street Esher KT10 9QA. Previous address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Dec 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Dec 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Aug 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Mar 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Mar 2017 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 17th Aug 2017. New Address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE. Previous address: 23 Lingfield Avenue London KT1 2TL United Kingdom
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2016
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(10 pages)
|