AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN. Change occurred on January 4, 2022. Company's previous address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
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 May 15, 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Wardsdown House Union Street Flimwell Wadhurst TN5 7NX. Change occurred on March 8, 2021. Company's previous address: 7 Liston Court High Street Marlow SL7 1ER England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Liston Court High Street Marlow SL7 1ER. Change occurred on September 18, 2019. Company's previous address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 9 Heathcote Court Osborne Road Windsor SL4 3SS. Change occurred on October 5, 2018. Company's previous address: First Floor 104-108 Oxford Street London W1D 1LP.
filed on: 5th, 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
(3 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2016 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 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 with full list of company shareholders, made up to May 15, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 19, 2013. Old Address: First Floor Hogbens Dunphy 45 Monmouth Street London WC2H 9DG England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 25, 2012. Old Address: 32 Woodstock Grove Shepherds Bush W12 8LE England
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 7 Hazlitt Mews Olympia London W14 0JZ
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 15, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(1 page)
|
363a |
Period up to May 22, 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 31/08/08
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(1 page)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(18 pages)
|