AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control September 9, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 9, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 26, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39a Ten87 Studios Studio 7 London N15 4QA United Kingdom to 39a Markfield Road Studio 12 London N15 4QA on August 25, 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Netil House Suite 303 1 Westgate Sreet Hackney London E8 3RL to 39a Ten87 Studios Studio 7 London N15 4QA on July 3, 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2013 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
CH03 |
On August 26, 2012 secretary's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 7, 2013 new director was appointed.
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 1, 2011. Old Address: 4 Cleve Workshops Boundary Street, Shoreditch London E27JD United Kingdom
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 31, 2011: 100.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|