(CS01) Confirmation statement with no updates January 21, 2024
filed on: 29th, January 2024
| 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
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 21, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 21, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control December 21, 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 21, 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 2, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 11, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 1 Bromley Lane Chislehurst Kent BR7 6LH. Change occurred on June 23, 2016. Company's previous address: 51 Gold Drive Wainscott Rochester ME3 8FJ.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 2, 2013 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(26 pages)
|