(AD01) New registered office address 41 Greek Street Stockport Greater Manchester SK3 8AX. Change occurred on 2022-06-01. Company's previous address: 15 Bennett's Yard, High Street Uxbridge London UB8 1AN England.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-09-13 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-13 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Bennett's Yard, High Street Uxbridge London UB8 1AN. Change occurred on 2021-08-25. Company's previous address: Elizabeth House 39 York Road London SE1 7NQ England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-07
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-06-07
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-06-07
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-09-24: 13797.00 GBP
filed on: 26th, September 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Elizabeth House 39 York Road London SE1 7NQ. Change occurred on 2018-09-25. Company's previous address: 17a Montpelier Street Knightsbridge London SW7 1HQ England.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-07
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-01-18
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 17a Montpelier Street Knightsbridge London SW7 1HQ. Change occurred on 2018-01-03. Company's previous address: Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Interchange Atrium, Stables Market Chalk Farm Road, Camden London NW1 8AH. Change occurred on 2017-08-10. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-08-08: 13648.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-08-08: 13649.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-07
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-11-15
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-15
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-15
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-15
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-06-09
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-06-09
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-09
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-16
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-29: 10000.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 11th, March 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-16
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-04-16: 10000.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-07-31
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-11-07: 10100.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-06
filed on: 21st, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-06
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2014
| incorporation
|
Free Download
(7 pages)
|