CS01 |
Confirmation statement with no updates Monday 10th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st August 2021
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st August 2021
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 10th July 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st August 2018.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th September 2019
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Wednesday 10th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st August 2018
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st August 2018
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 13th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 13th July 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 31st August 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th July 2012 from C/O 121 Delaware Mansions 121 Delaware Mansions Delaware Road London W9 2LL United Kingdom
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 9th September 2011 from 78 Parkhill Road Top Floor Flat London NW3 2YT England
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 27th July 2011 from 78 Parkhill Road Top Floor Flat London London NW3 2YT United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st July 2011 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 1st December 2010 from 8 Douglas House 6 Maida Avenue London W2 1TG United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th October 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 8th October 2010 from 8 Douglas House 8 Maida Avenue London W2 1TG United Kingdom
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2010
| incorporation
|
Free Download
(22 pages)
|