(CS01) Confirmation statement with no updates July 7, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 18, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 9, 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2021 new director was appointed.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 30, 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 30, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Knyveet House Watermans Business Park the Causway Staines Middlesex TW18 3BA England to Rourke House Watermans Business Park the Causeway Staines TW18 3BA on October 20, 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ebc House Townsend Lane, Kingsbury London London NW9 8LL to Knyveet House Watermans Business Park the Causway Staines Middlesex TW18 3BA on March 1, 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 15, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 7, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 15, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 2, 2013 new director was appointed.
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 15, 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 15, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|