(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on December 16, 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 4, 2023
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 22, 2022 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On September 1, 2021 secretary's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Copper House 88 Snakes Lane East Woodford Green IG8 7HX England to 143 Beehive Lane Ilford IG4 5DR on December 1, 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AP03) On August 1, 2021 - new secretary appointed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Office 225 Legacy Business Centre 2a Ruckholt Road London E10 5NP to Copper House 88 Snakes Lane East Woodford Green IG8 7HX on February 2, 2021
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(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)
|
(SH01) Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
(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
|
|