AD01 |
New registered office address 87 Stafford Street Norwich NR2 3BG. Change occurred on November 6, 2023. Company's previous address: 47 Clanricarde Gardens London W2 4JN.
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2019 director's details were changed
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 5th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 12th, September 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
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2013: 10.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 8, 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2011 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(24 pages)
|