AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 1st Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 15th Aug 2022 director's details were changed
filed on: 21st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Aug 2022 director's details were changed
filed on: 21st, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Dec 2021 new director was appointed.
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Dec 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Jul 2021
filed on: 10th, July 2021
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Mar 2021
filed on: 30th, March 2021
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Jan 2021
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Dec 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Can Mezzanine 49-51 East Road London N1 6AH England on Tue, 24th Nov 2020 to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Nov 2019 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 18th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Jun 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Pascoe Road Hither Green London SE13 5JE on Mon, 5th Oct 2015 to Can Mezzanine 49-51 East Road London N1 6AH
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 9th Aug 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Apr 2015 director's details were changed
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Oct 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Oct 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 9th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 17th May 2014 new director was appointed.
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Feb 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Dec 2013
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Apr 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 9th Aug 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 9th Aug 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 9th May 2012. Old Address: 56 Bowsprit Point 167 Westferry Road London Greater London E14 8NU
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 9th Aug 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Sat, 25th Sep 2010 new director was appointed.
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(18 pages)
|