(CS01) Confirmation statement with updates Mon, 18th Mar 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sun, 10th Mar 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Mar 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, April 2019
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, April 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Mar 2017 to Mon, 31st Jul 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Mar 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 28th Jul 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 15th Jan 2016. New Address: The Vault, Kinfauns House 51-53 Goodmayes Road Ilford Essex IG3 9UF. Previous address: 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 13th May 2015. New Address: 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE. Previous address: 15 Oldborough Road Wembley Middlesex HA0 3PP United Kingdom
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 3.00 GBP
capital
|
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|