(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 4th, May 2024
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2021 to July 30, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 15, 2021
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control February 28, 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 1st, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 1st, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2021 new director was appointed.
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 22, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 18, 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: 5th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2015: 0.10 GBP
capital
|
|
(AD01) Registered office address changed from The Old Stable-Yard Nightingale Road Carshalton Surrey SM5 2DN United Kingdom to 19 Ashby Avenue Chessington Surrey KT9 2BT on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 18, 2014: 0.10 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|