AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Abney Park Court 230 Stoke Newington High Street London N16 7HF England on Mon, 30th May 2022 to 89 Berkshire Gardens London N13 6AE
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Jun 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England on Wed, 3rd Mar 2021 to 16 Abney Park Court 230 Stoke Newington High Street London N16 7HF
filed on: 3rd, March 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 2nd Mar 2021
filed on: 3rd, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jul 2017 director's details were changed
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 30th Jun 2017
filed on: 30th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on Fri, 30th Jun 2017 to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
filed on: 30th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 24th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Jun 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 7th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Jun 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Jun 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Jun 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Wed, 1st Sep 2010
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jun 2011. Old Address: C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, June 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 8th Sep 2010. Old Address: C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU United Kingdom
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Jun 2010
filed on: 16th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 16th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, October 2009
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/08/2009
filed on: 8th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 18th Jun 2009 with complete member list
filed on: 18th, June 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2008
|
incorporation |
Free Download
(13 pages)
|