AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2022 to August 29, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2021 to August 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 26, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 15, 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 - 8 Cole Street London SE1 4YH. Change occurred on January 14, 2018. Company's previous address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF.
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 12, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 12, 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(9 pages)
|
AP01 |
On June 9, 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to August 31, 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(32 pages)
|