(CS01) Confirmation statement with no updates Fri, 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sat, 15th Apr 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 15th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 15th Apr 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 15th Apr 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 7th Jun 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC06) Change to a person with significant control Tue, 1st Jun 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Wed, 15th Jul 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC03) Notification of a person with significant control Wed, 15th Jul 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Wed, 1st Jul 2020 - the day secretary's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st May 2020
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2020 director's details were changed
filed on: 15th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Mar 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Nov 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 8th Sep 2019. New Address: Ywc Llp, 1st Floor Front 36 Gerrard Street, London Gerrard Street London W1D 5QA. Previous address: 71-75 Shelton Street Covent Garden London 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 8th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 11th Nov 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 11th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 11th Nov 2017 new director was appointed.
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 11th Nov 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 20th Sep 2017. New Address: 71-75 Shelton Street Covent Garden London 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: Unit 03, Viglen Business Centre Alperton Lane Wembley Middlesex HA0 1HD
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 29th Aug 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Sat, 6th Jun 2015. New Address: Unit 03, Viglen Business Centre Alperton Lane Wembley Middlesex HA0 1HD. Previous address: 27 Maple Grove, Ealing, London Maple Grove London W5 4LA England
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: 27 Maple Grove, Ealing, London Maple Grove London W5 4LA. Previous address: Unit 5a Bear Lane, Southwark London England SE1 0UH
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(14 pages)
|