(CS01) Confirmation statement with no updates July 5, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 5, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 23, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 11, 2019: 1.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 11, 2019: 2.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 11, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 11, 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 6, 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Daffodil Villa London Road South Merstham Redhill RH1 3AZ England to 1 Station Road South Merstham Surrey RH1 3EF on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Rockshaw Road Merstham Redhill Surrey RH1 3BX to Daffodil Villa London Road South Merstham Redhill RH1 3AZ on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|