CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Sep 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 26th Sep 2018: 146.00 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Sep 2018. New Address: 41 Blomfield Road London W9 2PF. Previous address: 11 Greek Street London W1D 4DJ
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Mon, 3rd Sep 2018
filed on: 24th, September 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, September 2018
| resolution
|
Free Download
(21 pages)
|
TM01 |
Tue, 14th Aug 2018 - the day director's appointment was terminated
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 23rd Oct 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 24th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Oct 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 27th Dec 2015. New Address: 11 Greek Street London W1D 4DJ. Previous address: 9 Five Mile Drive Oxford Oxfordshire OX2 8HT England
filed on: 27th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 27th, December 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
On Wed, 19th Aug 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|
SH01 |
Capital declared on Thu, 23rd Oct 2014: 100.00 GBP
capital
|
|