CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2023
| resolution
|
Free Download
(1 page)
|
CH03 |
On Tue, 6th Jun 2023 secretary's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 30th May 2023 new director was appointed.
filed on: 6th, June 2023
| officers
|
Free Download
(2 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)
|
AP01 |
On Fri, 17th Feb 2023 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 4th Oct 2022. New Address: 7 Canon Mohan Close London N14 4PW. Previous address: 133 Warren House Beckford Close London W14 8TW England
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Oct 2022 - the day director's appointment was terminated
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 4th Jun 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 12th Dec 2021. New Address: 133 Warren House Beckford Close London W14 8TW. Previous address: 74 Lexham Gardens London W8 5JB
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 30th Jan 2017 new director was appointed.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Nov 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thu, 31st Jul 2014 secretary's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Nov 2015, no shareholders list
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Nov 2014, no shareholders list
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Mon, 1st Sep 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Aug 2014. New Address: 74 Lexham Gardens London W8 5JB. Previous address: 19 Osten Mews London SW7 4HW
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Nov 2013, no shareholders list
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Nov 2012, no shareholders list
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(45 pages)
|