(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Apr 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Apr 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 6th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) Tue, 20th Sep 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 22nd Aug 2015 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th May 2016: 120.00 GBP
capital
|
|
(CH01) On Fri, 21st Aug 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 18th May 2015: 120.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Fri, 31st Jul 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jan 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jan 2015 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 22nd Oct 2014. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 21 Banks Yard Hounslow Middlesex TW5 0AX United Kingdom
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Sep 2014 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Sep 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Sep 2014 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 8th Jun 2014: 100.00 GBP
filed on: 8th, June 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(7 pages)
|