CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2022
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL England to 24 Harbour House Coldharbour Lane Rainham RM13 9YB on November 23, 2022
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 30, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 3, 2021 director's details were changed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 5, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Inspiration House, 54-80 Ossory Road London SE1 5AN England to 280 Camberwell Road Shop Front-Camberwell Cars London SE5 0DL on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 29, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54 Poland Street London W1F 7NJ to Inspiration House, 54-80 Ossory Road London SE1 5AN on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 30, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 30, 2014 with full list of members
filed on: 1st, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 30, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 9, 2013. Old Address: 67-68 Jermyn Street London SW1Y 6NY England
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(10 pages)
|
AP03 |
On November 23, 2012 - new secretary appointed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 30, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(7 pages)
|