AA |
Micro company accounts made up to 30th August 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 25th June 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th August 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2018
filed on: 11th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th August 2017
filed on: 26th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 204 Tooting Hihg Street London Greater London SW17 0SG on 10th June 2017 to 204 Tooting High Street London SW17 0SG
filed on: 10th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 383 Durnsford Road London London SW19 8EF on 10th March 2017 to 204 Tooting Hihg Street London Greater London SW17 0SG
filed on: 10th, March 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2016: 3.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2014
filed on: 19th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2013
filed on: 12th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th October 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 31st March 2012
filed on: 31st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 24th, August 2010
| incorporation
|
Free Download
(10 pages)
|