(CS01) Confirmation statement with updates July 22, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 22, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 30, 2019 to July 29, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 30, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Weir Cottage 2 Laindon Road Billericay CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on July 26, 2017
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 22, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2014: 219.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 30, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 22, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on August 1, 2012: 219.00 GBP
filed on: 24th, May 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2012: 211.00 GBP
filed on: 7th, March 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 22, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from October 31, 2011 to July 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On October 28, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to October 31, 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 22, 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 22, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 16, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 28th, October 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(13 pages)
|