(CS01) Confirmation statement with no updates January 15, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C/O Silverstone & Co 304 Mayfair Point 34 South Molton Street London W1K 5RG. Change occurred on March 10, 2022. Company's previous address: C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 13, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 25, 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 25, 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 16, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 16, 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN. Change occurred on April 10, 2018. Company's previous address: C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD. Change occurred on November 23, 2016. Company's previous address: Suite H, Queens Way House, 275-285 High Street Stratford London E15 2TF England.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite H, Queens Way House, 275-285 High Street Stratford London E15 2TF. Change occurred on July 11, 2016. Company's previous address: Apt 2001, Strata 8 Walworth Road London SE1 6EH.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 16th, May 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 16th, May 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Apt 2001, Strata 8 Walworth Road London SE1 6EH. Change occurred on May 16, 2016. Company's previous address: Jq1 Apartment 26 32 George Street Birmingham West Midlands B3 1QG United Kingdom.
filed on: 16th, May 2016
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 29, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|