AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 3, 2019
filed on: 4th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 3, 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 17, 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 17, 2017 secretary's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On August 17, 2017 director's details were changed
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 28, 2017
filed on: 17th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Collins & Co 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to C/O Collins & Company Suite 3, 4th Floor Congress House Lyon Road Harrow HA1 2ED on January 18, 2016
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 3, 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 3, 2014 with full list of members
filed on: 10th, August 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 17, 2014 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 17, 2014 secretary's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On February 17, 2014 director's details were changed
filed on: 25th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2013. Old Address: 257 Croxted Road London SE21 8NN
filed on: 22nd, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 3, 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 5, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 3, 2012 with full list of members
filed on: 6th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 3, 2011 with full list of members
filed on: 10th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 28th, October 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On August 3, 2010 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 3, 2010 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 3, 2010 with full list of members
filed on: 4th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 10th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 29, 2008
filed on: 29th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 14th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 14th, November 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to August 28, 2007
filed on: 28th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to August 28, 2007
filed on: 28th, August 2007
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2006
|
incorporation |
Free Download
(16 pages)
|