CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 22nd, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to August 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 144 Reigate Road Bromley BR1 5JW. Change occurred on April 21, 2017. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on April 19, 2017. Company's previous address: Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England.
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2017
| incorporation
|
Free Download
(10 pages)
|