(CS01) Confirmation statement with no updates July 1, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control July 1, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 1, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 1, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 27, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 7, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Change occurred on March 18, 2015. Company's previous address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 16, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 16, 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091090000002, created on September 5, 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 091090000001, created on September 5, 2014
filed on: 9th, September 2014
| mortgage
|
Free Download
(12 pages)
|
(CH01) On July 14, 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on July 1, 2014: 2.00 GBP
capital
|
|