CS01 |
Confirmation statement with updates Tue, 29th Aug 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 2, Blawith Road Harrow Middlesex HA1 1TN England on Fri, 18th Nov 2022 to 119 Liverpool Road London N1 0RG
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Aug 2021
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 30th Aug 2021 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jul 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 2 Blawith Road Harrow Middlesex HA1 1TN England on Thu, 30th Sep 2021 to Flat 1 2, Blawith Road Harrow Middlesex HA1 1TN
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Solutions House 36, Chase Way Southgate London N14 5DE England on Mon, 15th Feb 2021 to Flat 1 2 Blawith Road Harrow Middlesex HA1 1TN
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Aug 2016
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on Wed, 13th Nov 2019 to Solutions House 36, Chase Way Southgate London N14 5DE
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 19th Jan 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Aug 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Sep 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2013
| incorporation
|
|