(AA) Micro company accounts made up to 31st July 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th July 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 11th July 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st April 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2021 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th July 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th July 2018: 101.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2018: 101.00 GBP
filed on: 28th, August 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, March 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 11th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th July 2016
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom on 31st October 2017 to 163 Herne Hill London SE24 9LR
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th July 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on 1st September 2015 to The Gallery 14 Upland Road Dulwich London SE22 9EE
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 27th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2013
filed on: 13th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th July 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th July 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st August 2011 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2011
| incorporation
|
Free Download
(9 pages)
|