MA |
Memorandum and Articles of Association
filed on: 29th, March 2024
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, March 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 18, 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB. Change occurred on December 7, 2021. Company's previous address: 2nd Floor, 37-38 Long Acre Covent Garden London WC2E 9JT England.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, 37-38 Long Acre Covent Garden London WC2E 9JT. Change occurred on July 2, 2021. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On September 6, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 13, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on November 16, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on December 4, 2017. Company's previous address: Suite 101H Business Design Centre 52 Upper Street London N1 0QH.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 16, 2017) of a secretary
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2017
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
|
AD01 |
New registered office address Suite 101H Business Design Centre 52 Upper Street London N1 0QH. Change occurred on July 22, 2015. Company's previous address: 52 Upper Street London N1 0QH.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 26, 2013. Old Address: 62 Priory Road Romford RM3 9AP England
filed on: 26th, December 2013
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 26, 2013) of a secretary
filed on: 26th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 26, 2013
filed on: 26th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On December 26, 2013 new director was appointed.
filed on: 26th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 26th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 26, 2013: 10000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on December 26, 2013
filed on: 26th, December 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 26, 2013
filed on: 26th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: August 13, 2012) of a member
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 13, 2012) of a secretary
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2012
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: November 11, 2011) of a member
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 11, 2011) of a secretary
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: November 11, 2011) of a member
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 11, 2011. Old Address: 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 10th, August 2010
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 25, 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 14, 2009 Appointment terminated secretary
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 14, 2009 Appointment terminated director
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 14, 2009 Secretary appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2009 from 62 priory road, noak hill romford essex RM3 9AP
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 28, 2008 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(19 pages)
|