(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 30th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 29th Jun 2018. New Address: 5a Parr Road Stanmore HA7 1NP. Previous address: 110 London Road Dunton Green Sevenoaks Kent TN13 2UT
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 10th Jun 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 10th Jun 2017 new director was appointed.
filed on: 10th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: Wed, 19th Aug 2015. New Address: 110 London Road Dunton Green Sevenoaks Kent TN13 2UT. Previous address: 5a Parr Road Stanmore Middlesex HA7 1NP England
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|