CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th July 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
24th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
24th May 2021 - the day secretary's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd June 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 13th December 2019
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th December 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 100.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 31st August 2012
filed on: 27th, February 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st August 2013 - the day director's appointment was terminated
filed on: 31st, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd August 2013 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st August 2013: 100.00 GBP
capital
|
|
TM01 |
31st August 2013 - the day director's appointment was terminated
filed on: 31st, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 31st August 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 31st August 2010
filed on: 2nd, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd August 2012 with full list of members
filed on: 2nd, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd August 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 23rd August 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd August 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd August 2010 director's details were changed
filed on: 12th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd August 2010 secretary's details were changed
filed on: 12th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 18th September 2009 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/10/2008 from 11 fernwood crescent london N20 0RP
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd October 2008 with shareholders record
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|