(CS01) Confirmation statement with no updates July 23, 2023
filed on: 6th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 23, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 23, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 15, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 4, 2017
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control November 30, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 30, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 62 Standen Road London SW18 5TG to 15 Perrers Road London W6 0EY on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 11, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2013 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2015: 200.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2015
| incorporation
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: March 17, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 1, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 26, 2013: 200.00 GBP
capital
|
|
(AD01) Company moved to new address on October 23, 2013. Old Address: the Little Hall 49 Durnsford Avenue London SW19 8BH United Kingdom
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, October 2013
| incorporation
|
Free Download
(19 pages)
|
(AP01) On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2013
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 11, 2013
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, October 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, October 2013
| resolution
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2011: 200.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(28 pages)
|