(PSC04) Change to a person with significant control November 14, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 14, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 9, 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL. Change occurred on November 9, 2023. Company's previous address: Office 4, 21 Knightsbridge London SW1X 7LY England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 4, 21 Knightsbridge London SW1X 7LY. Change occurred on March 18, 2021. Company's previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA England.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 10, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 9, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 College Yard 56 Winchester Avenue London NW6 7UA. Change occurred on August 9, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2017
| incorporation
|
Free Download
(10 pages)
|