AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP04 |
On Mon, 25th Mar 2019, company appointed a new person to the position of a secretary
filed on: 29th, March 2019
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Mills & Reeve (Ref:Cal) Monument Place 24 Monument Street London EC3R 8AJ on Wed, 7th Nov 2018 to 5-7 Hillgate Street London W8 7SP
filed on: 7th, November 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, November 2018
|
resolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 29th, January 2018
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY on Mon, 12th Jun 2017 to C/O Mills & Reeve (Ref:Cal) Monument Place 24 Monument Street London EC3R 8AJ
filed on: 12th, June 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Apr 2017 new director was appointed.
filed on: 9th, May 2017
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 7th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE on Sun, 6th Sep 2015 to C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY
filed on: 6th, September 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2015
|
incorporation |
Free Download
(50 pages)
|