(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 17, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 17, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control June 14, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 14, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 14, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 14, 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Raphael Close Shenley Radlett Hertfordshire WD7 9JG to Churchill House Stirling Way Borehamwood WD6 2HP on November 29, 2019
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On June 14, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 17, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 17, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 17, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from October 31, 2013 to July 31, 2013
filed on: 10th, July 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from July 31, 2013 to October 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2013: 100.00 GBP
capital
|
|
(CH01) On June 7, 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 22, 2012. Old Address: 16 Graham Close Billericay Essex CM12 0QW England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|