AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
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 August 10, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2014: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2013: 99.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 8, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On August 9, 2011 secretary's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 14, 2011. Old Address: 6 Cressal House Tiller Road London E14 8PU
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 10, 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 10, 2009
filed on: 7th, December 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to November 4, 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On November 4, 2008 Secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 4, 2008 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, February 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, February 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 21st, February 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/08/07 from: 6 cressal huse tiller road london E14 8PU
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: 25 byron avenue manor park london E12 6ST
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: 25 byron avenue manor park london E12 6ST
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: 6 cressal huse tiller road london E14 8PU
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2007 Director resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2007 Secretary resigned
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on August 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2007
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|
88(2)R |
Alloted 99 shares on August 10, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, August 2007
| capital
|
Free Download
(1 page)
|