AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 25th May 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th May 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 25th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Apr 2016 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Sep 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Oct 2014. New Address: 266 St. Mary's Road London N9 8NP. Previous address: 65 Westminster Road London N9 8RA
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 28th Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082328970001
filed on: 25th, June 2014
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 7th Oct 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Thu, 4th Jul 2013 - the day director's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Nov 2012 new director was appointed.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|