(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control November 9, 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 21, 2017 secretary's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 20, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 30, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 26, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road London SW19 3FW on October 22, 2014
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT England to 265-269 Kingston Road London SW19 3FW on September 26, 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on September 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(1 page)
|
(CH03) On August 1, 2013 secretary's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 30, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(1 page)
|
(CH01) On April 26, 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On April 26, 2012 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) On January 10, 2012 - new secretary appointed
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 10, 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(CH01) On July 30, 2010 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 30, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(1 page)
|
(CH01) On July 30, 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|