CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard Lower Ground Floor London WC2A 2JR. Change occurred on May 20, 2022. Company's previous address: 2nd Floor, College House, 17 King Edwards Road Ruislip London HA4 7AE United Kingdom.
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, College House, 17 King Edwards Road Ruislip London HA4 7AE. Change occurred on July 9, 2021. Company's previous address: 7 Bell Yard London WC2A 2JR England.
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 24th, May 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Bell Yard London WC2A 2JR. Change occurred on April 21, 2020. Company's previous address: 2nd Floor Titan Court Hatfield AL10 9NA England.
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 25th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 25, 2019
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 25, 2019
filed on: 25th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 10, 2019
filed on: 10th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 10, 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 15, 2018
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Titan Court Hatfield AL1O 9NA. Change occurred on October 24, 2017. Company's previous address: 2nd Floor Titan Court Hatfield London AL1O 9NA England.
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Titan Court Hatfield London AL1O 9NA. Change occurred on June 23, 2017. Company's previous address: 2nd Floor Titan Court Hatfield Office Number 220a London AL1O 9NA England.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Titan Court Hatfield Office Number 220a London AL1O 9NA. Change occurred on June 23, 2017. Company's previous address: Suite B, 29 Harley Street London W1G 9QR England.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite B, 29 Harley Street London W1G 9QR. Change occurred on April 26, 2017. Company's previous address: 15 Skyline Village (Office 21) Limeharbour London E14 9TS.
filed on: 26th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 5th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On March 27, 2016 new director was appointed.
filed on: 27th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 27, 2016 new director was appointed.
filed on: 27th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 12th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 12, 2015: 18000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 31, 2015: 17000.00 GBP
filed on: 31st, July 2015
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, July 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2015
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Skyline Village (Office 21) Limeharbour London E14 9TS. Change occurred on May 27, 2015. Company's previous address: 103 Church Hill London E17 3BD England.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
On May 27, 2015 new director was appointed.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2015
filed on: 19th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2015 new director was appointed.
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 103 Church Hill London E17 3BD. Change occurred on January 27, 2015. Company's previous address: Suite B 29 Harley Street London W1G 9QR.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 103 Church Hill London E17 3BD. Change occurred on January 27, 2015. Company's previous address: 103 Church Hill London E17 3BD England.
filed on: 27th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2015
filed on: 27th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2015 new director was appointed.
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 13, 2014
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: 27th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 16, 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 27th, September 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
|
incorporation |
Free Download
(8 pages)
|