CS01 |
Confirmation statement with updates 2023-09-28
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 10th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-28
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-28
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 13th, May 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2017-04-06 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-06
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-06 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-28
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 16th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-28
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-12-06
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Westbourne Grove London W2 5RH. Change occurred on 2016-12-05. Company's previous address: 74a High Street Wanstead London E11 2RJ.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-10
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-10
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-09-10 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-10
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-09-10 director's details were changed
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 25th, March 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-10
filed on: 6th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 2010-08-31
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-10
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-08-16 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-10
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-10
filed on: 12th, November 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed inside & outside LIMITEDcertificate issued on 29/07/09
filed on: 29th, July 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-08-31
filed on: 12th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-08-14 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2008-04-21 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-23 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 41 rainham road london NW10 5DL
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-01-23 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/08 from: 41 rainham road london NW10 5DL
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|