(CS01) Confirmation statement with updates July 28, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 36 Beaumont House 27 Spital Square London E1 6DX. Change occurred on October 2, 2023. Company's previous address: Milton Park Innovation Centre Suite 217, 99 Park Drive Milton Abingdon OX14 4RY England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Milton Park Innovation Centre Suite 217, 99 Park Drive Milton Abingdon OX14 4RY. Change occurred on September 10, 2021. Company's previous address: Unit 6, the Butchers Yard Ardlington Wantage Oxfordshire OX12 8RA England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 6, the Butchers Yard Ardlington Wantage Oxfordshire OX12 8RA. Change occurred on November 29, 2017. Company's previous address: 115B Drysdale Street Hoxton London N1 6nd.
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 115B Drysdale Street Hoxton London N1 6nd. Change occurred on September 4, 2015. Company's previous address: C/O Pj Marks and Co First Floor 114-116 Curtain Road London EC2A 3AH.
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 15, 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 15, 2015 secretary's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 15, 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 16, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: January 20, 2012) of a secretary
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 20, 2012
filed on: 20th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 22, 2011. Old Address: Ground Floor East 114-116 Curtain Road Hoxton London EC2A 3AH
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to August 6, 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 26th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On March 3, 2007 Director resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 3, 2007 Director resigned
filed on: 3rd, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/07 from: 1 craven terrace paddington london W2 3QD
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/07 from: 1 craven terrace paddington london W2 3QD
filed on: 17th, February 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to September 21, 2006 - Annual return with full member list
filed on: 21st, September 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to September 21, 2006 - Annual return with full member list
filed on: 21st, September 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/03/06 from: 26A chester road upper holloway london N19 5BZ
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/06 from: 26A chester road upper holloway london N19 5BZ
filed on: 7th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 3, 2006 New director appointed
filed on: 3rd, March 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2005
| incorporation
|
Free Download
(14 pages)
|