(CS01) Confirmation statement with updates July 9, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA. Change occurred on September 17, 2021. Company's previous address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 18, 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB. Change occurred on September 18, 2020. Company's previous address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 18, 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 8, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 9, 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 8, 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 19, 2018
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 19, 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS. Change occurred on September 18, 2017. Company's previous address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ.
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 9, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(18 pages)
|