(CS01) Confirmation statement with updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 30, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 7, 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 7, 2022 secretary's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX. Change occurred on January 7, 2022. Company's previous address: Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2022 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On July 30, 2017 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On July 30, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 30, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 30, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 30, 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(9 pages)
|
(CH03) On July 31, 2015 secretary's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 13, 2010. Old Address: Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 19th, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to September 9, 2009 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2008 from regency house, 61A walton street walton on the hill surrey KT20 7RZ
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|