CS01 |
Confirmation statement with no updates March 17, 2024
filed on: 17th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 4th, April 2022
| confirmation statement
|
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
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 17 Fulham Palace Road London SW6 6HP England to Carr House Carr Lane Gristhorpe Filey YO14 9PD at an unknown date
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Clifford Haige House 280 Fulham Palace Road London SW6 6HP England to Carr House Carr Lane Gristhorpe Filey YO14 9PD on September 17, 2020
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 9th, March 2020
| 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)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 30 City Road London EC1Y 2AB United Kingdom to 17 Fulham Palace Road London SW6 6HP at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 9, 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2017
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 7, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to March 7, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 City Road London EC1Y 2AB England to 17 Clifford Haige House 280 Fulham Palace Road London SW6 6HP on July 1, 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2016
| incorporation
|
Free Download
(7 pages)
|