CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 30, 2022 to August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60 B Cranbury Road London SW6 2NJ England to Ground Floor 38 Broomwood Road London SW11 6HT on March 9, 2022
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 1, 2019
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2019
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 24, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 25, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 207 Regent Street, 3rd Floor, 207 Regent Street London, England London W1B 3HH United Kingdom to 60 B Cranbury Road London SW6 2NJ on November 21, 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 23, 2016
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 4nd England to 3rd Floor, 207 Regent Street, 3rd Floor, 207 Regent Street London, England London W1B 3HH on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 207 Regent Street London W1B 4nd United Kingdom to 3rd Floor 207 Regent Street London W1B 4nd on October 18, 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 22, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2016
| incorporation
|
Free Download
(29 pages)
|