(CS01) Confirmation statement with updates March 22, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 22, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 4, 2021 - 80.00 GBP
filed on: 21st, April 2021
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 22, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on February 4, 2021
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 52-54 Rosebery Avenue London EC1R 4RP. Change occurred on September 16, 2020. Company's previous address: 3-5 Spafield Street London EC1R 4QB England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 22, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 12, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 6th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 22, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 22, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On September 15, 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3-5 Spafield Street London EC1R 4QB. Change occurred on August 16, 2017. Company's previous address: 40 Bowling Green Lane London EC1R 0NE.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on July 19, 2017
filed on: 2nd, August 2017
| capital
|
Free Download
(5 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 9, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 29, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 3, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 7, 2014. Old Address: No. 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 23rd, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2013 director's details were changed
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 30, 2012. Old Address: the Studio 38 Church Hill Loughton Essex IG10 1LA United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 19, 2012. Old Address: 52 Hudson Apartments Chadwell Lane London N8 7RW United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 24, 2011 director's details were changed
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(20 pages)
|