(CS01) Confirmation statement with updates May 1, 2024
filed on: 1st, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 205-209 Hackney Road London E2 8JL England to Flat 6 Christchurch House Wolsey Mews Kentish Town London NW5 2DY on April 19, 2024
filed on: 19th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 14th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 26, 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 15, 2018
filed on: 15th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On November 13, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 13, 2018 secretary's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 13, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 5, 2018: 10.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 6 Christchurch House Wolsey Mews Kentish Town London NW5 2DY United Kingdom to 205-209 Hackney Road London E2 8JL on March 20, 2018
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 40 Una House Prince of Wales Road London NW5 3LA United Kingdom to Flat 6 Christchurch House Wolsey Mews Kentish Town London NW5 2DY on February 19, 2018
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 19, 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On February 19, 2018 secretary's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On July 28, 2017 secretary's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on July 28, 2017: 1.00 GBP
capital
|
|