AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 15th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Apr 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Springfield Road Chelmsford Essex CM2 6JB on Tue, 1st Oct 2019 to Edspace, Block D Hackney Community College Falkirk Street London N1 6HQ
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 199642.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 16th Apr 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Feb 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Feb 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2017: 186821.00 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 13th May 2016: 174000.00 GBP
capital
|
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 1740.00 GBP
filed on: 23rd, December 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 1600.00 GBP
capital
|
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 24th Jun 2014: 1600.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 23rd Sep 2013: 1600.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jun 2014. Old Address: Workshop 44 44 Marlborough Avenue London E8 4JR England
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: C/O Oscar Wood 14 Cleveland Way London E1 4UF United Kingdom
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2013
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|