CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on May 18, 2022. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 11th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 20, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 20, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On September 9, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 28, 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2018
filed on: 30th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 18, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 15, 2017
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 28, 2017) of a secretary
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2016
| incorporation
|
Free Download
(31 pages)
|