(CS01) Confirmation statement with no updates July 21, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 Elmbridge Harlow Essex CM17 0JX England to 71 the Downs Harlow CM20 3RF on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 117 Holstein Way Erith Kent DA18 4DH United Kingdom to 52 Elmbridge Harlow Essex CM17 0JX on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 13, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 22, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|