(CS01) Confirmation statement with updates August 28, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 28, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 28, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 505 Sir Edward Stoll Mansions 446 Fulham Road London SW6 1DS United Kingdom to 182 Wiltshire Close Rosemoor Street London SW3 2NW on December 7, 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On December 6, 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 12, 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 12, 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 505 446 Fulham Road London SW6 1DS to Flat 505 Sir Edward Stoll Mansions 446 Fulham Road London SW6 1DS on October 12, 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 28, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 28, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2013 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2012
| incorporation
|
Free Download
(8 pages)
|