(CH01) On November 14, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 4, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16 42-44 Chorley New Road Bolton BL1 4AP on November 12, 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On February 4, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 4, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 3, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 20, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 10, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 10, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 10, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on April 29, 2016
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 23, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: August 4, 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2014
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to 12 Hay Hill London W1J 8NR on May 22, 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW on January 20, 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 23, 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on November 17, 2014
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|