AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Aug 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st May 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080840450003, created on Wed, 24th Apr 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 4th Sep 2018. New Address: C/O Canny & Associates 30 Moorgate London EC2R 6PJ. Previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 11th Apr 2018. New Address: Third Floor 24 Chiswell Street London EC1Y 4YX. Previous address: 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080840450002, created on Tue, 22nd Aug 2017
filed on: 24th, August 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 080840450001, created on Wed, 16th Aug 2017
filed on: 17th, August 2017
| mortgage
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, April 2017
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Wed, 2nd Oct 2013 - the day secretary's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2013 to Wed, 31st Jul 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 30th May 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(7 pages)
|