CS01 |
Confirmation statement with updates June 4, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 4, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4B Printing House Yard Hackney Road London E2 7PR. Change occurred on October 19, 2017. Company's previous address: 28 Redcliffe Court 1 Napoleon Road London E5 8TX.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 4, 2016 director's details were changed
filed on: 4th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 4, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 31/07/2008
filed on: 6th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to August 21, 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(17 pages)
|