(CS01) Confirmation statement with no updates July 22, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 1, 2022) of a secretary
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 16, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 22, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 22, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 22, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 22, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 20 London Designer Outlet Lakeside Way Wembley HA9 0TG. Change occurred on June 13, 2018. Company's previous address: 8 East Yard Camden Lock London NW1 8AL.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 25, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 16, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 1, 2013. Old Address: 85-87 Bayham Street London NW1 0AG
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 15, 2013: 1000.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 10th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 14, 2010. Old Address: Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2010
| incorporation
|
|