CS01 |
Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 3rd Oct 2018
filed on: 4th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 3rd Oct 2018 - the day director's appointment was terminated
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Mon, 6th Feb 2017 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
MISC |
A second filed CS01(statement of capital) was registered on 06/07/2016
filed on: 25th, August 2016
| miscellaneous
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 3.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 1st Jun 2015. New Address: 200 Blythe Road London W14 0HH. Previous address: C/O C/O 181 Blythe Road London W14 0HL
filed on: 1st, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2015: 3.00 GBP
capital
|
|
AP01 |
On Fri, 25th Jul 2014 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Jul 2014 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Jul 2014 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Jul 2014 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(20 pages)
|