(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 18th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/07/18
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/07/18
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/07/31
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/18
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 2020/04/20 to White Cottage 11 Chapel Lane Benson Wallingford Oxfordshire OX106LU
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/18
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/18
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/07/18
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/07/18
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/18
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2014/11/03
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/10/29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hill View Gloucester Street Painswick GL6 6QR England on 2014/10/29 to 20-22 Wenlock Road London N17GU
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Hill View Gloucester Streetb Painswick GL66QR England on 2014/10/27 to 3 Hill View Gloucester Street Painswick GL6 6QR
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/10/27 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Hill View Gloucester Street Painswick Stroud Gloucestershire GL66QR England on 2014/10/27 to 3 Hill View Gloucester Street Painswick GL6 6QR
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 96 Valiant House Vicarage Crescent London SW11 3LX England on 2014/10/27 to 3 Hill View Gloucester Street Painswick GL6 6QR
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Hill View Gloucester Street Painswick Gloucestershire SW11 3LX England on 2014/10/27 to 3 Hill View Gloucester Street Painswick GL6 6QR
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/09/30
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) 201.00 GBP is the capital in company's statement on 2014/09/30
filed on: 30th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/09/30.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/30.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/09/30.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014/09/29, company appointed a new person to the position of a secretary
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2014/09/30
filed on: 30th, September 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|