(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to July 31, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 6, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 18, 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2022 to May 31, 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 1, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 1, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 6, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to October 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 6, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 4, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Grayston House 21 Astell Road, Kidbrooke Village London SE3 9FN. Change occurred on May 4, 2021. Company's previous address: Grayston House 21 Astell Road Kidbrooke Village London SE3 9FN England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 4, 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 4, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Grayston House 21 Astell Road Kidbrooke Village London SE3 9FN. Change occurred on April 30, 2021. Company's previous address: 125-135 Telecom House Preston Road Brighton BN1 6AF England.
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 24, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 24, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 125-135 Telecom House Preston Road Brighton BN1 6AF. Change occurred on September 18, 2020. Company's previous address: Flat 247 Delta Point 35 Wellesley Road Croydon CR0 2GY England.
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 6, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 18, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 12, 2019 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2020 to July 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 247 Delta Point 35 Wellesley Road Croydon CR0 2GY. Change occurred on February 25, 2019. Company's previous address: Flat 247 35 Wellesley Road Croydon CR0 2GY England.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 247 35 Wellesley Road Croydon CR0 2GY. Change occurred on December 5, 2018. Company's previous address: Flat 7 Canius House 1 Scarbrook Road Croydon CR0 1FQ England.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 6, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 13, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 7 Canius House 1 Scarbrook Road Croydon CR0 1FQ. Change occurred on February 22, 2018. Company's previous address: 24 High Street Harlesden Studio 17 London NW10 4LX United Kingdom.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2018 to January 31, 2018
filed on: 15th, February 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On January 27, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 14, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 High Street Harlesden Studio 17 London NW10 4LX. Change occurred on November 2, 2017. Company's previous address: 24 High Street Harlesden High Street Harlesden Flat 17 London NW10 4LX United Kingdom.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(8 pages)
|