(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 6, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 6, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066441410001, created on February 7, 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 6, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 6, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 86-90 Paul Street 3rd Floor London EC2A 4NE. Change occurred on May 13, 2016. Company's previous address: 3rd Floor Paul Street 86-90 London EC2A 4NE England.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2016: 1000.00 GBP
capital
|
|
(AD01) New registered office address 3rd Floor Paul Street 86-90 London EC2A 4NE. Change occurred on May 13, 2016. Company's previous address: Unit 8043 Unit 8043 Poole Dorset BH15 9EL England.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8043 Unit 8043 Poole Dorset BH15 9EL. Change occurred on January 27, 2016. Company's previous address: 115 Coventry Rd Unit 509 the Pillbox Offices Bethnal Green Uk E2 6GG.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on March 28, 2014. Old Address: C/O Flat 320 33 Parkway London NW1 7PN United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 4, 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marketingframe LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 21, 2014 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on August 7, 2010. Old Address: Flat 19 Ashley Mansions 254 Vauxhall Bridge Road London SW1V 1BS
filed on: 7th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 8th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 6, 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 11, 2009
filed on: 31st, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On September 15, 2008 Appointment terminated secretary
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(16 pages)
|