(AD01) Registered office address changed from 17a Electric Lane London SW9 8LA England to Office D Beresford Way Town Quay Southampton SO14 2AQ on January 23, 2024
filed on: 23rd, January 2024
| address
|
Free Download
(2 pages)
|
(AP01) On December 14, 2023 new director was appointed.
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 29, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 11, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 11, 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Effra Recruitment PO Box 67083 London SW2 9JT to 17a Electric Lane London SW9 8LA on February 18, 2020
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081459490001, created on July 5, 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 17, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 17, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 26, 2013. Old Address: Po Box 67083 Po Box 67083 28 Brockwell Court Effra Road London SW2 9JT United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 17, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2013: 1 GBP
capital
|
|
(AD01) Company moved to new address on March 1, 2013. Old Address: 28 Brockwell Court Effra Road London SW2 1NA United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(7 pages)
|