CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 7, 2019
filed on: 7th, November 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 9th, September 2019
| 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
(4 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 798a St. Albans Road Watford WD25 9FF. Change occurred on October 2, 2017. Company's previous address: Craven House 40-44 Uxbridge Road Ealing London W5 2BS England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Craven House 40-44 Uxbridge Road Ealing London W5 2BS. Change occurred on May 16, 2017. Company's previous address: 28-29 the Broadway Ealing Broadway London W5 2NP United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on August 30, 2014: 100.00 GBP
capital
|
|