AD01 |
Registered office address changed from PO Box 4385 09579698 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard Street London WC2A 2JR on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to Office 3.05 1 King Street London EC2V 8AU on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 27, 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to August 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 22, 2018
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to November 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 5, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Connaught Drive London NW116BJ England to 3rd Floor 14 Hanover Street London W1S 1YH on May 14, 2015
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(20 pages)
|