PRINCIPLES IN FINANCE

Company Documents

DateDescription
10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 06/05/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 06/05/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR BARRINGTON WRIGHT

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 06/05/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 12/04/2013

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA BEATON / 12/04/2013

View Document

08/05/138 May 2013 06/05/13 NO MEMBER LIST

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE HAYNES / 12/04/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TEMITAYO ANTHONY LAYIWOLA / 12/04/2013

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 06/05/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

13/07/1113 July 2011 06/05/11 NO MEMBER LIST

View Document

18/08/1018 August 2010 ARTICLES OF ASSOCIATION

View Document

18/08/1018 August 2010 ALTER ARTICLES 05/08/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LAYIWOLA / 06/05/2010

View Document

06/05/106 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company