CS01 |
Confirmation statement with updates September 29, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 29, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 11, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 7, 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 7, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 29, 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Lentmead Road Bromley BR1 5HL. Change occurred on September 29, 2020. Company's previous address: Flat 5 Thorold House Pepper Street London SE1 0EL.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 1, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 1, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 14, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 1, 2019: 10.00 GBP
filed on: 10th, September 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 1, 2019 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 13, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 13, 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 13, 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5 Thorold House Pepper Street London SE1 0EL. Change occurred on February 11, 2016. Company's previous address: Flat 5, Thorold House, Pepper Street London SE1 0EL England.
filed on: 11th, February 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 5, Thorold House, Pepper Street London SE1 0EL. Change occurred on February 3, 2016. Company's previous address: Flat 14, the Triangle Goswell Road London EC1V 0AF England.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 3, 2016: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(36 pages)
|