CS01 |
Confirmation statement with no updates January 5, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 21, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 24, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2017
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL to Unit 216 Bon Marche Centre Ltd Ferndale Road London SW9 8BJ on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 147a Northcote Road London SW11 6QB to Unit 36 Battersea Business Centre Lavender Hill London SW11 5QL on August 13, 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 100.00 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 23, 2013. Old Address: 29 Mossbury Road London SW11 2PA United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 26, 2013: 1 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(7 pages)
|