(CS01) Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 24, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 26, 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 10, 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 18, 2017
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 19, 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2017
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2017
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 22, 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 22, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 18, 2017
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on October 19, 2016
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ England to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2015
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on July 17, 2015: 102.00 GBP
capital
|
|