(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 12, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 12, 2023 director's details were changed
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 12, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 12, 2016: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 23, 2015: 99.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 24, 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On March 24, 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 21, 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: Greenleaf R&K 48 Red Lion Street London WC1R 4PF United Kingdom
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On July 12, 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2013 new director was appointed.
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge/co extend / charge no: 3
filed on: 9th, January 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2012 to July 31, 2012
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2011 (was August 31, 2011).
filed on: 31st, October 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 29, 2011. Old Address: C/O Greenleaf R&K 48 Red Lion Street London London WC1R 4PF United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 27, 2011) of a secretary
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2011
filed on: 27th, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 24, 2011. Old Address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 23, 2011: 99.00 GBP
filed on: 24th, August 2011
| capital
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, July 2011
| mortgage
|
Free Download
(1 page)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 4, 2011 new director was appointed.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2011 new director was appointed.
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|