CS01 |
Confirmation statement with no updates October 29, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 1st, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 29, 2022
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 7, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 10, 2022) of a secretary
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Brayford Square, London 5 Brayford Square London E1 0SG. Change occurred on May 16, 2022. Company's previous address: 43 Berkeley Square London W1J 5FJ England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Flat 126 Vita Apartments 1 Caithness Walk Croydon CR0 2WD. Change occurred at an unknown date. Company's previous address: Flat 106 Vita Apartments 1 Caithness Walk Croydon CR0 2WD England.
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2020 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 16th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 43 Berkeley Square London W1J 5FJ. Change occurred on January 2, 2020. Company's previous address: Unit 36 88-90 Hatton Garden London EC1N 8PN.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address Flat 106 Vita Apartments 1 Caithness Walk Croydon CR0 2WD. Change occurred at an unknown date. Company's previous address: Flat 106 Vita Apartments 1 Caithness Walk Croydon England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Carina House 25 Cheering Lane London E20 1BA.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Flat 106 Vita Apartments 1 Caithness Walk Croydon CR0 2WD. Change occurred at an unknown date. Company's previous address: 1 Carina House 25 Cheering Lane London E20 1BA England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Flat 106 Vita Apartments 1 Caithness Walk Croydon CR0 2WD. Change occurred at an unknown date. Company's previous address: Flat 106 Vita Apartments 1 Caithness Walk Croydon CR0 2WD England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
AD02 |
New sail address 1 Carina House 25 Cheering Lane London E20 1BA. Change occurred at an unknown date. Company's previous address: 13 Golf Close Golf Close Thornton Heath Surrey CR7 8FB England.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 13 Golf Close Golf Close Thornton Heath Surrey CR7 8FB. Change occurred at an unknown date. Company's previous address: C/O Mr Karl Nii Klotey Quaye 10 Gwydor Road Beckenham Kent BR3 4DN United Kingdom.
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 20, 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mr Akinbami Wilhelm 9 Granary Mansions Erebus Drive West Thamesmead London SE28 0GH United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 27, 2012 director's details were changed
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 20, 2011. Old Address: , Unit 6, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: , the Bristol Office, 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(22 pages)
|