(CH01) On August 1, 2020 director's details were changed
filed on: 5th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On July 14, 2020 - new secretary appointed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on July 2, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 1, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AP03) On May 31, 2014 - new secretary appointed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 1, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 29, 2014. Old Address: 169 Brackley Square Woodford Green Essex IG8 7LS United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 1, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 24, 2012. Old Address: 67 Faran Avenue Walthamstow London E17 4NA
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 1, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 1, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|