(CS01) Confirmation statement with no updates July 29, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 30 Old Bailey London EC4M 7AU on December 15, 2022
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 1, 2017: 1040500.00 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 26 Garfield Park Garfield Park Great Glen Leicester LE8 9JY England to Tower Bridge House St. Katharines Way London E1W 1DD on December 6, 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 26 Garfield Park Garfield Park Great Glen Leicester LE8 9JY on September 24, 2016
filed on: 24th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 28, 2016: 900000.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 29, 2016: 750100.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 22, 2016: 670618.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 21, 2015: 520618.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 3, 2015
filed on: 23rd, November 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 11, 2015: 370618.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2015: 37062.80 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On September 19, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AP01) On September 19, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from Ancient House 18 Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on August 17, 2015
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 3, 2015 new director was appointed.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 4, 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on July 30, 2015: 1.00 GBP
capital
|
|