AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 28, 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT. Change occurred on October 15, 2020. Company's previous address: PO Box N11 2UT Unit 3 Gateway Mews Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT United Kingdom.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 29, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 2, 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 2, 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on June 1, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box N11 2UT Unit 3 Gateway Mews Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT. Change occurred on June 8, 2017. Company's previous address: 29 Welbeck Street London W1G 8DA.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 5, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 18, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2014: 10.00 GBP
capital
|
|
SH01 |
Capital declared on July 25, 2014: 10.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(9 pages)
|