CS01 |
Confirmation statement with updates 2023-06-29
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 27th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-17
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-07-17
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020-07-14 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-17
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-09
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-08-17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-16
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-21
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-08-21 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-08-21 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-21 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-21 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-03 director's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kehinde Olofinmoyin 2 Serbin Close London E10 6JL England on 2012-04-03
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-08-21 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 271 Boundary Road London E17 8NE on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-08-21 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-21 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(8 pages)
|