SH08 |
Change of share class name or designation
filed on: 13th, January 2024
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, January 2024
|
incorporation |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, April 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: October 30, 2017
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 30, 2017 - 2437.50 GBP
filed on: 29th, August 2017
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 29th, August 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, May 2017
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 21st, April 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 28th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 28, 2016: 3000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, November 2014
|
resolution |
|
SH03 |
Report of purchase of own shares
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 9, 2014 - 2437.50 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 15th, June 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 15, 2014: 3000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 4, 2013
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 4, 2013 - new secretary appointed
filed on: 4th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 8th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, February 2013
|
resolution |
Free Download
(13 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 3rd, June 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 31st, May 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, May 2012
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 28th, April 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 28th, April 2012
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 11, 2012. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY
filed on: 11th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On May 13, 2011 director's details were changed
filed on: 17th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 17th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, February 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to July 31, 2010
filed on: 27th, July 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2010 with full list of members
filed on: 25th, May 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2010: 3000.00 GBP
filed on: 10th, March 2010
|
capital |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, August 2009
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2009
|
mortgage |
Free Download
(4 pages)
|
288b |
On June 25, 2009 Appointment terminated director
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 11, 2009 Director appointed
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 11, 2009 Secretary appointed
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2009
|
incorporation |
Free Download
(20 pages)
|