CS01 |
Confirmation statement with no updates 2023/07/30
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/08/25
filed on: 17th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/30
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 081608990001 satisfaction in full.
filed on: 18th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/30
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/08/26
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/30
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081608990001, created on 2020/04/23
filed on: 7th, May 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/30
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2019/04/17
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/07/30
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/06/18.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 16th, May 2018
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 2017/12/07
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/07
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 18th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/30
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2016/08/27
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Essex Place Square Chiswick London W4 5UJ on 2017/02/13 to 2B Belmont Road London W4 5UH
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/08/28
filed on: 22nd, August 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2016/05/25 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/08/29
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/08/29, originally was 2016/08/30.
filed on: 20th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/30
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 24th, July 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2014/08/30
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/30
filed on: 7th, August 2014
| annual return
|
Free Download
(4 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: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2014/03/01 secretary's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/30
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/12
capital
|
|
CH03 |
On 2012/10/18 secretary's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/10/18 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/08/31. Originally it was 2013/07/31
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/19 from 58 Pembroke Road London W8 6NX England
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/23.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2012
| incorporation
|
Free Download
(8 pages)
|