(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 4, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 26, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 3, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 2, 2020 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Upper Street Accounts No 3 Tolpuddle Street Islington London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 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
(7 pages)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 15, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 15, 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 23, 2010. Old Address: 23 Brandville Gardens Barkingside Essex IG6 1JF
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(288a) On July 23, 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/07/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(288a) On July 23, 2009 Director and secretary appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On July 16, 2009 Appointment terminated director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(6 pages)
|