CS01 |
Confirmation statement with updates Wed, 31st Jan 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th May 2021
filed on: 28th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Jan 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 22nd Jan 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 22nd Jan 2019 new director was appointed.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 17th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 17th May 2018
filed on: 31st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom on Mon, 2nd Feb 2015 to 9 Bonhill Street London EC2A 4DJ
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1St Floor, Epworth House 25 City Road London EC1Y 1AR on Fri, 21st Nov 2014 to C/O Begbies 9 Bonhill Street London EC2A 4DJ
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2013
filed on: 7th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 31st, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 10000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2012
filed on: 1st, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jan 2013
filed on: 1st, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jan 2012
filed on: 8th, February 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Mon, 31st Jan 2011 secretary's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Jan 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Jan 2011
filed on: 23rd, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2010
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/07/2008
filed on: 6th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 10th Mar 2009 with complete member list
filed on: 10th, March 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, May 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/03/08
filed on: 20th, May 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 14th, May 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 28/03/08
filed on: 14th, May 2008
|
capital |
Free Download
(1 page)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
|
incorporation |
Free Download
(23 pages)
|
288b |
On Thu, 31st Jan 2008 Secretary resigned
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
|
incorporation |
Free Download
(23 pages)
|