(AD01) Registered office address changed from 136 Palmerston Road Palmerston Road London E17 6PY England to 65B Palmerston Road 65B Palmerston Road London E17 6PR on May 17, 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 13, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 30, 2020
filed on: 6th, July 2021
| officers
|
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
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 18, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 a Mountgrove Road London N5 2LS England to 136 Palmerston Road Palmerston Road London E17 6PY on December 18, 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 25, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 20, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 163-165 Hoe Street London E17 3AL to 54 a Mountgrove Road London N5 2LS on August 4, 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to October 30, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 8, 2016: 30000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 30, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 11, 2012. Old Address: 164 Hoe Street London E17 4QH England
filed on: 11th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2011 with full list of members
filed on: 25th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2011
filed on: 12th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 7, 2011. Old Address: 56 Mountgrove Road London N5 2LS
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 11, 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 11, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 14, 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 29, 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On January 15, 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 15, 2008 Secretary resigned;director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 91 sydney road london N8 oet
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: 91 sydney road london N8 oet
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 29990 shares on July 11, 2007. Value of each share 1 £, total number of shares: 30000.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 29990 shares on July 11, 2007. Value of each share 1 £, total number of shares: 30000.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2007
| incorporation
|
Free Download
(14 pages)
|