CS01 |
Confirmation statement with no updates 2023/08/06
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/06
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 5th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/08/06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/06
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/08/06
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/08/13
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 5th, March 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/08/06
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 12th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/08/06
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 23rd, May 2017
| accounts
|
Free Download
|
AD01 |
Change of registered address from 51 Manor Way Guildford Surrey GU2 7RP on 2017/02/20 to 7 Eridge House Quorn Road East Dulwich Estate London SE22 8BN
filed on: 20th, February 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017/02/15 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/06
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 30th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/06
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 14th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/06
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/06/24 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/06/24 from 136 Alderbrook Road London SW12 8AA United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/11/04 from 88 Reform Street London SW11 5AH United Kingdom
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/11/04 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/06
filed on: 20th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2010/05/20
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/22 from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, August 2009
| incorporation
|
Free Download
(17 pages)
|