(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 10, 2017
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, October 2017
| resolution
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from C/O D Crossland Unit 1 President Building Savile Street East Sheffield S4 7UQ to Unit 1 President Buildings, Unit 1 President Buildings Savile Street East Sheffield S4 7UQ on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 16, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 23, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 23, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 14, 2014
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2013
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 23, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 23, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, March 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 14, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2011 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 10, 2010. Old Address: 24 Brook's Mews London W1K 4EA United Kingdom
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(AP01) On June 25, 2010 new director was appointed.
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 25, 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 30, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 30, 2010. Old Address: 9 Northumberland Place London W2 5BS United Kingdom
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on April 14, 2010
filed on: 27th, April 2010
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 22nd, April 2010
| resolution
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On February 22, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 23, 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 16, 2010 secretary's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2010 to December 31, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AP01) On December 30, 2009 new director was appointed.
filed on: 30th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 18, 2009. Old Address: 42 Bruton Place London W1J 6AP Uk
filed on: 18th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(13 pages)
|