AD01 |
Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 191 Waltham Way London E4 8AG on October 13, 2023
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 25, 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, March 2023
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 26, 2021 to August 25, 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 27, 2021 to August 26, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 4th, February 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on September 27, 2021
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 28, 2020 to August 27, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on December 11, 2020
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On June 9, 2020 director's details were changed
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 9, 2020
filed on: 1st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from August 29, 2019 to August 28, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, November 2019
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 18, 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 13, 2015 director's details were changed
filed on: 8th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW England to 38 Berkeley Square London W1J 5AE on August 13, 2015
filed on: 13th, August 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
|
incorporation |
Free Download
(7 pages)
|