CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2024
filed on: 19th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Office 163, 58 Peregrine Road Ilford IG6 3SZ.
filed on: 19th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 15th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 2nd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 28th Feb 2021
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 28th Feb 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 28th Feb 2021 new director was appointed.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: Office 163 58 Peregrine Road Ilford Essex IG6 3SZ. Previous address: 7 Bell Yard London WC2A 2JR England
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 4th Aug 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 31st Dec 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 16th Feb 2020. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 40 Bloomsbury Way London WC1A 2SE England
filed on: 16th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 14th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: 40 Bloomsbury Way London WC1A 2SE. Previous address: Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE England
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 7th Oct 2018 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: Lower Ground Floor 40 Bloomsbury Way London WC1A 2SE. Previous address: 40 Bloomsbury Way, Lower Ground Floor, London 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 14th Oct 2018. New Address: 40 Bloomsbury Way, Lower Ground Floor, London 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Previous address: International House 24 Holborn Viaduct London City of London EC1A 2BN
filed on: 14th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 19th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 29th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 11th Apr 2015 director's details were changed
filed on: 11th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 3rd Oct 2013. Old Address: 80-83 Long Lane London EC1A 9ET England
filed on: 3rd, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 8th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 31st, August 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|