AA |
Micro company financial statements for the year ending on August 31, 2024
filed on: 28th, June 2025
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2024
filed on: 13th, October 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 3rd, August 2024
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 1st, November 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2021
filed on: 12th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 9 9 Tamworth Street London SW6 1LB. Change occurred on August 31, 2020. Company's previous address: 20 Billing Road London SW10 9UL United Kingdom.
filed on: 31st, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Billing Road London SW10 9UL. Change occurred on November 23, 2018. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(10 pages)
|
AP03 |
Appointment (date: March 14, 2017) of a secretary
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2017 new director was appointed.
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 14, 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 14, 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on October 19, 2015. Company's previous address: 11 Eagle Place London SW7 3RG.
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to August 11, 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 11th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return, no members record, drawn up to August 11, 2014
filed on: 10th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no members record, drawn up to August 11, 2013
filed on: 4th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 2nd, July 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: Windsor House 55 St James's Street London SW1A 1LA
filed on: 8th, March 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to August 11, 2012
filed on: 10th, September 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On September 7, 2012 director's details were changed
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, April 2012
|
resolution |
Free Download
(21 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 11, 2011
filed on: 19th, October 2011
|
document replacement |
Free Download
(18 pages)
|
AR01 |
Annual return for the period up to August 11, 2011
filed on: 29th, September 2011
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2011
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
|
officers |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to August 31, 2010
filed on: 21st, July 2011
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: C/O Dewey & Leboeuf No. 1 Minster Court Mincing Lane London EC3R 7YL
filed on: 19th, July 2011
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 20th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to August 11, 2010
filed on: 3rd, November 2010
|
annual return |
Free Download
(15 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2009
|
incorporation |
Free Download
(24 pages)
|