CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road, London City Road London EC1V 2NX on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, January 2022
| incorporation
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 6, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 6, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83, Northstand Apartments Highbury Stadium Square London N5 1FL to Kemp House City Road London EC1V 2NX on June 28, 2021
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 19, 2020
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 19, 2020 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 23, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 8, 2019: 701.43 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2019: 690.13 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2018: 682.43 GBP
filed on: 3rd, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 7, 2018: 682.43 GBP
filed on: 18th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2017: 680.00 GBP
filed on: 30th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 14, 2017: 657.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 1st, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2015: 600.00 GBP
capital
|
|
AA |
Accounts made up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 9, 2015: 600.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 19th, February 2015
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on December 16, 2014
filed on: 13th, January 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2015
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 14, 2014: 564.00 GBP
filed on: 14th, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 22, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Dominic Fennell Henfaes Nannerch Mold Flintshire CH7 5RP United Kingdom to 83, Northstand Apartments Highbury Stadium Square London N5 1FL on August 16, 2014
filed on: 16th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 19, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to July 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AP03 |
On August 15, 2013 - new secretary appointed
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On July 22, 2013 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
|
TM02 |
Secretary appointment termination on August 15, 2013
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 25, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 21, 2013: 4.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts made up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 25, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|