(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on December 20, 2023
filed on: 8th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on December 20, 2023
filed on: 8th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on December 20, 2023
filed on: 8th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 29, 2023
filed on: 11th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 29, 2023
filed on: 11th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 29, 2023
filed on: 11th, April 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 27, 2018: 201.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Kalculus 119 Marylebone Road London NW1 5PU on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 13, 2017
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2017
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on March 22, 2017
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 7, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 12, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 14, 2015: 200.00 GBP
capital
|
|
(SH01) Capital declared on October 1, 2014: 200.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 2, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Printing House Lower Road Harrow Middlesex HA2 0DH England to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on November 14, 2014
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 14 Triangle Road London E8 3RP United Kingdom to Printing House Lower Road Harrow Middlesex HA2 0DH on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 25, 2014: 100.00 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On August 8, 2014 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Netil House 1 Westgate Street London E8 3RL to Unit 2 14 Triangle Road London E8 3RP on August 8, 2014
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 13, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on February 18, 2014. Old Address: Studio 1.2 69-71 Dalston Lane London E8 2NG
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On February 15, 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 12, 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 26, 2011. Old Address: , Studio 3 Working Rooms, 242-248 Kingsland Road, London, E8 4DG, United Kingdom
filed on: 26th, August 2011
| address
|
Free Download
(2 pages)
|
(CH01) On July 14, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2010
| incorporation
|
Free Download
(33 pages)
|