(CS01) Confirmation statement with no updates September 16, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 16, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 19, 2018
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 19, 2018
filed on: 19th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 21, 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Eaton Gate London SW1W 9BJ. Change occurred on October 21, 2016. Company's previous address: Level 18 40 Bank Street London E14 5NR.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 30, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Level 18 40 Bank Street London E14 5NR. Change occurred on October 27, 2014. Company's previous address: 276a Lower Road London SE8 5DJ United Kingdom.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
|
(SH01) Capital declared on July 9, 2014: 100.00 GBP
capital
|
|