AD01 |
New registered office address 8 Little Mundells Welwyn Garden City AL7 1EW. Change occurred on August 29, 2023. Company's previous address: Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 25, 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU. Change occurred at an unknown date. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 2, 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU. Change occurred on July 7, 2021. Company's previous address: 4 Nutter Lane London E11 2HY England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 2, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to July 26, 2020 (was July 31, 2020).
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 26, 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Nutter Lane London E11 2HY. Change occurred on August 26, 2020. Company's previous address: 73 Cornhill London EC3V 3QQ.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 27, 2019 to July 26, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
AD04 |
Registers new location: 73 Cornhill London EC3V 3QQ.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 28, 2019 to July 27, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from July 29, 2018 to July 28, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 9, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on February 11, 2015. Company's previous address: 25 Harley Street London W1G 9BR.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 28, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On April 30, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|