(AD01) Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on March 15, 2024
filed on: 15th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on February 21, 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 22, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 8, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 28, 2011
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(29 pages)
|