TM01 |
Wed, 11th Oct 2023 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Jan 2021 new director was appointed.
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Dec 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 4th Sep 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 20th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 24th Oct 2017. New Address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Previous address: C/O Haus Block Management 266 Kingsland Road London E8 4DG
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 20th Oct 2017 - the day secretary's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 20th Oct 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Sep 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Jun 2016 - the day director's appointment was terminated
filed on: 10th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 4.00 GBP
capital
|
|
AP04 |
New secretary appointment on Tue, 7th Jul 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Oct 2015. New Address: C/O Haus Block Management 266 Kingsland Road London E8 4DG. Previous address: C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH United Kingdom
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 7th Jul 2015 - the day secretary's appointment was terminated
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 3rd Sep 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 4.00 GBP
capital
|
|