(AP01) On Wed, 12th Jul 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 12th Jul 2023 - the day director's appointment was terminated
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2023
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2023
| resolution
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Feb 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Feb 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 8th Feb 2023
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Feb 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Feb 2023 new director was appointed.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Feb 2023. New Address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE. Previous address: St Johns House Weston Road Stafford Staffordshire ST16 3RZ
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 28th Feb 2019 - the day secretary's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th Feb 2019: 18843.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 31st Dec 2018 secretary's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 31st Dec 2018 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 1st, February 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st Jan 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 1st Jan 2015 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Jan 2015: 16959.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jan 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 13th Dec 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 13th Dec 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(SA) Affairs statement
filed on: 8th, February 2008
| miscellaneous
|
Free Download
(5 pages)
|
(SA) Affairs statement
filed on: 8th, February 2008
| miscellaneous
|
Free Download
(5 pages)
|
(88(2)R) Alloted 16958 shares on Fri, 11th Jan 2008. Value of each share 1 £, total number of shares: 16959.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 16958 shares on Fri, 11th Jan 2008. Value of each share 1 £, total number of shares: 16959.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 1st Feb 2008 New director appointed
filed on: 1st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Jan 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Jan 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 22nd Jan 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 22nd Jan 2008 New secretary appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 10/01/08
filed on: 22nd, January 2008
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: alexander house bethesda street, hanley stoke on trent staffordshire ST1 3DX
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/01/08 from: alexander house bethesda street, hanley stoke on trent staffordshire ST1 3DX
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 22nd, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, January 2008
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 22nd, January 2008
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, January 2008
| resolution
|
Free Download
(24 pages)
|
(123) Nc inc already adjusted 10/01/08
filed on: 22nd, January 2008
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/08 to 31/07/08
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/08 to 31/07/08
filed on: 22nd, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Tue, 22nd Jan 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(17 pages)
|