AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Flat C 52 Maresfield Gardens London NW3 5RX United Kingdom to 201 Haverstock Hill Belsize Park London NW3 4QG on October 18, 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 9, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 9, 2020 director's details were changed
filed on: 13th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 9, 2020
filed on: 9th, 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: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 6, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096711240002, created on October 25, 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 096711240001, created on October 25, 2016
filed on: 26th, October 2016
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on July 6, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|