(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 9, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125 Waters Drive Staines-upon-Thames Middlesex TW18 4RP England to 5 Hazel Grove Staines-upon-Thames TW18 1JJ on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 9, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 19, 2018
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
|
(CH01) On January 5, 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Cranbourne Way Pontprennau Cardiff CF23 8SL to 125 Waters Drive Staines-upon-Thames Middlesex TW18 4RP on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 23, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On April 23, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 29 Malting Mead Endymion Road Hatfield Hertfordshire AL10 8AR to 35 Cranbourne Way Pontprennau Cardiff CF23 8SL on April 23, 2015
filed on: 23rd, April 2015
| address
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 8, 2014: 2.00 GBP
capital
|
|
(AP01) On July 10, 2014 new director was appointed.
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 7, 2014: 2.00 GBP
filed on: 7th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(29 pages)
|