CS01 |
Confirmation statement with no updates 2023/07/11
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2023/05/03
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2023/05/04 - the day director's appointment was terminated
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/05/04
filed on: 4th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 24th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/21
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 1st, July 2022
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2021/11/30.
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 25th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 19th, May 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/04/03 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
2019/04/03 - the day secretary's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/03.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/12. New Address: 4 Palatine Road London N16 8SX. Previous address: International House Constance Street London E16 2DQ England
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/09
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2017/10/23 secretary's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/10/10 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/18. New Address: International House Constance Street London E16 2DQ. Previous address: 25 West Ham Lane London E15 4PH England
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/08/09
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/17 director's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/02/17 secretary's details were changed
filed on: 28th, February 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/10/14
filed on: 14th, October 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2016/01/01 - the day director's appointment was terminated
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/01/01
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/01/01 - the day secretary's appointment was terminated
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 9th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/08/09 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/07
|
capital |
|
RT01 |
Administrative restoration application
filed on: 7th, April 2016
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, April 2016
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, September 2015
|
gazette |
Free Download
|
AP01 |
New director appointment on 2014/11/09.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/11/09 - the day secretary's appointment was terminated
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/11/09
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/11/09 - the day director's appointment was terminated
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/09 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/25
|
capital |
|
AR01 |
Annual return drawn up to 2012/08/09 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/25
|
capital |
|
AR01 |
Annual return drawn up to 2014/08/09 with full list of members
filed on: 25th, September 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 25th, September 2014
|
accounts |
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, September 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 25th, September 2014
|
accounts |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, December 2012
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, July 2012
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2011
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2011/08/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|