AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 20th Oct 2020
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st May 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 21st May 2021
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Feb 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 21st May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 21st May 2021 - the day director's appointment was terminated
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 21st Jan 2021
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jan 2021. New Address: 29 Sandford Leaze Avening Tetbury Gloucestershire GL8 8PB. Previous address: 7 Rutland Mews London NW8 0RF England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2020 new director was appointed.
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Jul 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jul 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: 7 Rutland Mews London NW8 0RF. Previous address: 2a Lithos Road London NW3 6EF
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Wed, 28th Oct 2015 - the day secretary's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Oct 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Oct 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 28th Oct 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jul 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 20th Oct 2015. New Address: 2a Lithos Road London NW3 6EF. Previous address: Suit 2, College House New College Parade London London NW3 5EP United Kingdom
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 30th, September 2014
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, September 2014
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 4.00 GBP
capital
|
|