CS01 |
Confirmation statement with updates Tue, 12th Dec 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Dec 2022
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Fri, 2nd Dec 2022 - the day director's appointment was terminated
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Dec 2021
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111096260002, created on Fri, 24th Sep 2021
filed on: 11th, October 2021
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 3rd, April 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, March 2020
|
resolution |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111096260001, created on Mon, 2nd Sep 2019
filed on: 5th, September 2019
|
mortgage |
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(4 pages)
|
PSC06 |
Change to a person with significant control Wed, 5th Jun 2019
filed on: 6th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Jun 2019. New Address: 42-46 Station Road Edgware HA8 7AB. Previous address: 5 Sayers Court St. Mary's Road London W5 5AB United Kingdom
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Jun 2019 director's details were changed
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Mar 2019 new director was appointed.
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
|
incorporation |
Free Download
(39 pages)
|