(CS01) Confirmation statement with no updates July 3, 2023
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 29th, July 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)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AD01) Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 85 Edgware Road London W2 2HX on November 19, 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 14, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 14, 2014: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: November 14, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 19, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 12, 2013. Old Address: 8a Popin Business Centre Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF England
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 12, 2013. Old Address: 200 Crown House North Circular Road London NW10 7PN
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 23, 2012 with full list of members
filed on: 26th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, April 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 20, 2011. Old Address: 121 Edgware Rd London W2 2HX England
filed on: 20th, December 2011
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(44 pages)
|