AD01 |
Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 31st Floor 40 Bank Street London E14 5NR on September 14, 2023
filed on: 14th, September 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 36 Scotts Road Bromley BR1 3QD on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 28th, December 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 28, 2018
filed on: 28th, December 2018
| resolution
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on July 25, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2016: 300.00 GBP
filed on: 5th, July 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On October 23, 2015 secretary's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: March 11, 2015
filed on: 22nd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
capital
|
|
CH03 |
On December 23, 2014 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 13, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On October 13, 2014 - new secretary appointed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 19, 2014 - new secretary appointed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(33 pages)
|