(AA01) Previous accounting period shortened from July 30, 2022 to July 29, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 26 High Street Rickmansworth WD3 1ER. Change occurred on August 23, 2022. Company's previous address: 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England.
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 2, 2022
filed on: 2nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 2, 2022
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX. Change occurred on October 18, 2018. Company's previous address: 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX England.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 4, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 19, 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX. Change occurred on October 20, 2015. Company's previous address: Brook Point 1412 High Road London N20 9BH.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 4, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 13, 2014: 100.00 GBP
capital
|
|
(CH01) On July 4, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On July 4, 2014 secretary's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 4, 2014. Old Address: 305 Regents Park Road Finchley London N3 1DP England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
|