PSC04 |
Change to a person with significant control July 6, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 7, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 6, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On July 11, 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 7, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2021 to July 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 4, King House 5-11 Westbourne Grove London W2 4UA United Kingdom to Suite 301, 116 Baker Street London W1U 6TS on October 1, 2021
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 8, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 23, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from King House 5 -11 Westbourne Grove London W2 4UA England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on August 23, 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 22, 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 14, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to King House 5 -11 Westbourne Grove London W2 4UA on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 12, 2016: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 27, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: 104 Station Road Station Road Hampton Middlesex TW12 2AS England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 17, 2014. Old Address: 19 Canford Road London SW11 6PA United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 27, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|