AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2020
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On March 12, 2020 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2020
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2020
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 20th, April 2018
| 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)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 14 Tolworth Rise South Surbiton Surrey KT5 9NN. Change occurred on December 4, 2015. Company's previous address: Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 23, 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 23, 2012. Old Address: 53 Cambridge Grove Hammersmith London W6 0LB England
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from September 1, 2011 to August 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2011 (was September 1, 2011).
filed on: 8th, December 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 8, 2011. Old Address: 9 Seagrave Road London SW6 1RP United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 17, 2011. Old Address: 1-5 Lillie Road London SW6 1TX England
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|