(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 11, 2024 director's details were changed
filed on: 11th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On February 11, 2024 secretary's details were changed
filed on: 11th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2024
filed on: 11th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 11, 2024
filed on: 11th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 1, 2018
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 21, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Whiteleys Parade, Uxbridge Road Hillingdon Uxbridge UB10 0PD. Change occurred on January 12, 2017. Company's previous address: Studio1 Hayes Business Studio College Way Off Coldharbour Waye Hayes Middlesex UB3 3BB.
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077129160001, created on October 10, 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On June 3, 2015 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed nav financials LIMITEDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 29, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On July 29, 2013 secretary's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 29, 2013. Old Address: 9 Gade Close Hayes Middlesex UB3 3PY United Kingdom
filed on: 29th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On April 13, 2012 secretary's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On April 13, 2012 director's details were changed
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 14, 2012. Old Address: 44 Chestnut Close Hayes Middlesex UB3 1JG England
filed on: 14th, April 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 5, 2012. Old Address: 103 Central Avenue Hayes UB32BP England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(25 pages)
|