(AD01) Change of registered address from Chancery Station House 31-33 High Holborn London WC1V 6AX England on 18th October 2023 to Warner Yard 8 London EC1R 5EY
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from St, James House 13 Kensington Square London W8 5HD England on 27th April 2021 to Chancery Station House 31-33 High Holborn London WC1V 6AX
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th February 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd September 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th December 2016: 152.37 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2016: 154.64 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2016: 150.40 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2016: 153.32 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2016: 156.63 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th August 2016: 150.67 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th September 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, February 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 30th October 2015: 136.25 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2016
filed on: 19th, August 2016
| annual return
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 31-33 High Holborn London WC1V 6AX on 2nd December 2015 to St, James House 13 Kensington Square London W8 5HD
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th October 2015: 122.91 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St James House 13 Kensington Square London W8 5HD on 22nd September 2015 to 31-33 High Holborn London WC1V 6AX
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd July 2015: 119.60 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, April 2015
| accounts
|
|
(AP01) New director was appointed on 24th December 2014
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st July 2014 from 31st May 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, January 2015
| resolution
|
|
(SH01) Statement of Capital on 24th December 2014: 119.60 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th September 2014: 107.14 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, January 2015
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 17th May 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th July 2014: 106.00 GBP
capital
|
|
(AP04) On 1st July 2014, company appointed a new person to the position of a secretary
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom on 23rd June 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st July 2013: 106.00 GBP
filed on: 8th, June 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|