CS01 |
Confirmation statement with updates August 23, 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2022
filed on: 4th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 23, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 56 Bicester Road Richmond TW9 4QN England to 152 152-160 City Road Kemp House London EC1V 2NX on September 26, 2020
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 152 152-160 City Road Kemp House London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on September 26, 2020
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 23, 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 18, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 8, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 8, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 6, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 12, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Bedford Court Grena Road Richmond TW9 1XT England to 56 Bicester Road Richmond TW9 4QN on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 2, 2016: 100.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
On September 2, 2016 - new secretary appointed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2016 to July 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 18 Bedford Court Grena Road Richmond TW9 1XT on August 25, 2016
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 30, 2016
filed on: 31st, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 31, 2016 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on November 9, 2015: 2.00 GBP
capital
|
|