CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 31st Jul 2020. New Address: 298 Grays Inn Road London WC1X 8DX. Previous address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 20th Feb 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR. Previous address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 15th Dec 2016. New Address: Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR. Previous address: C/O Brown & Batts Llp Berkeley Square House Berkeley Square Mayfair London W1J 6BD
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 9th Oct 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Apr 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Apr 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 19th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|