(CS01) Confirmation statement with no updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW. Change occurred on November 19, 2021. Company's previous address: 34 Westway Caterham on the Hill Surrey CR3 5TP England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 25, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 25, 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 2, 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 16, 2018: 2.00 GBP
filed on: 29th, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 16, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 34 Westway Caterham on the Hill Surrey CR3 5TP. Change occurred on March 29, 2018. Company's previous address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 31, 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(8 pages)
|