(AD01) Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on April 12, 2023
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1B Greyhound Lane London SW16 5NP England to Third Floor 112 Clerkenwell Road London EC1M 5SA on March 7, 2023
filed on: 7th, March 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 5, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 1, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 20, 2018
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2018
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 118 Waltham Road Carshalton SM5 1PT to 1B Greyhound Lane London SW16 5NP on November 3, 2016
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 5, 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 5, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 5, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 2, 2013: 100 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(24 pages)
|