(CS01) Confirmation statement with no updates March 29, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Market House 216-220 High Street Sutton SM1 1NU. Change occurred on February 26, 2021. Company's previous address: Mid Town Hub Mid Town Hub, Times Square High Street Sutton Surrey SM1 1LF.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Mid Town Hub Mid Town Hub, Times Square High Street Sutton Surrey SM1 1LF. Change occurred on January 4, 2016. Company's previous address: 4a Ewell Road Sutton Surrey SM3 8BU.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 23, 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: 23 Kingswood Drive Sutton Surrey SM2 5NB United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
|