(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Queen Anne Street Flat Above London W1G 9JJ on Tue, 14th Jan 2020 to 10 Bath Road Old Town Swindon Wiltshire SN1 4BA
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
(CH01) On Sat, 28th Sep 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Mar 2018
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Mar 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Neil Saada Flat 1 6, Berry Street London London EC1V 0AU England on Thu, 2nd May 2019 to 48 Queen Anne Street Flat Above London W1G 9JJ
filed on: 2nd, May 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, May 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Mathias Pastor Mathias Pastor (Wadham College) Parks Rd Oxford OX1 3PN United Kingdom on Sat, 4th Mar 2017 to C/O Neil Saada Flat 1 6, Berry Street London London EC1V 0AU
filed on: 4th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Room 630 College Hall Malet Street London Wc1 E7Hz United Kingdom on Tue, 5th Jul 2016 to C/O Mathias Pastor Mathias Pastor (Wadham College) Parks Rd Oxford OX1 3PN
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 25th Apr 2016: 4.63 GBP
capital
|
|
(SH01) Capital declared on Wed, 24th Jun 2015: 4.60 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 4.63 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 3.27 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 3.93 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 4.13 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Jun 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.60 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 1.85 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.33 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.43 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.18 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Jun 2015: 2.10 GBP
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(7 pages)
|