(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 22nd November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd November 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd November 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd November 2023. New Address: Cargo Works Business Centre 1-2 Hatfields London SE1 9PG. Previous address: 4th Floor 18 st Cross Street London EC1N 8UN England
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st June 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th November 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th November 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, June 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates 1st June 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, May 2022
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 17th May 2022
filed on: 25th, May 2022
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 17th May 2022
filed on: 25th, May 2022
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th May 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th January 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th January 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th April 2019. New Address: 4th Floor 18 st Cross Street London EC1N 8UN. Previous address: 104 High Street West Wickham Kent BR4 0NF
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2nd October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 21st May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th November 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 24th July 2010 - the day director's appointment was terminated
filed on: 24th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(45 pages)
|