CS01 |
Confirmation statement with updates June 7, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 12, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 15, 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 46 Nova Road Croydon CR0 2TL. Change occurred on October 2, 2017. Company's previous address: 12a - 8 Shepherd Market London W1J 7JY.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12a - 8 Shepherd Market London W1J 7JY. Change occurred on June 16, 2015. Company's previous address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP England.
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 21, 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On May 21, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP. Change occurred on February 3, 2015. Company's previous address: Suite G.10.06 Lombard House 2 Purley Way London CR0 3JP.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(20 pages)
|