(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 27, 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 30, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, January 2017
| resolution
|
Free Download
|
(CH01) On November 8, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Ospero Limited Regina House 124 Finchley Road London NW3 5JS England to Oak House Barrington Road Altrincham Cheshire WA14 1HZ on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 3, 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 3, 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 North End Avenue North End Avenue London NW3 7HP to C/O Ospero Limited Regina House 124 Finchley Road London NW3 5JS on October 29, 2015
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2015: 2100.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from High Hill House 6a Hampstead High Street London NW3 1PR to 3 North End Avenue North End Avenue London NW3 7HP on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, August 2014
| resolution
|
|
(SH01) Capital declared on July 31, 2014: 2100.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, March 2014
| resolution
|
Free Download
(47 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 6, 2014: 2000.00 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 28, 2013: 1330.00 GBP
filed on: 17th, July 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2013: 1270.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 12, 2012: 1200.00 GBP
filed on: 24th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 24th, December 2012
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, June 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, June 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 12, 2012: 950.00 GBP
filed on: 25th, June 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, December 2011
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 22, 2011. Old Address: Big Studios 1 East Poultry Avenue London EC1A 9PT United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 13, 2011
filed on: 22nd, December 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, December 2011
| resolution
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 22nd, December 2011
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2011: 850.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(19 pages)
|