(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 12, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Glendale Wale Glendale Way London SE28 8HA England to 22 the Drive Bexley DA5 3DE on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 6, 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Whimbrel Close London SE28 8HX to 20 Glendale Wale Glendale Way London SE28 8HA on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 22, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 28, 2012. Old Address: 67 Nickelby Close London SE28 8LY United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 23, 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|