(CS01) Confirmation statement with updates July 31, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 1, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(CH01) On March 3, 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2015 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 26, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|