(CS01) Confirmation statement with no updates July 15, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to July 31, 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 15, 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 15, 2020 new director was appointed.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 24 Lovell House 271 High Street Uxbridge Middx UB8 1NF. Change occurred on July 16, 2020. Company's previous address: Flat 25 Lovell House 271 High Street Uxbridge Middx UB8 1NF England.
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 25 Lovell House 271 High Street Uxbridge Middx UB8 1NF. Change occurred on July 15, 2020. Company's previous address: Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 15, 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 23, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 6, 75 Mount Ephraim Tunbridge Wells TN4 8BG. Change occurred on June 23, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(29 pages)
|