(PSC04) Change to a person with significant control 2024/02/01
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/07/31
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/31
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/07/31
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/12/07.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/31
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019/07/31 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/31
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/31
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/10/12 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/10/15. New Address: Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ. Previous address: Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/10/12 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/12
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/31
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/08/01 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/01
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/31
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/07/31
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 16th, May 2016
| document replacement
|
Free Download
(6 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2015/07/31
filed on: 27th, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/07/31 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2015/08/06
capital
|
|
(CH01) On 2014/10/31 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/16.
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/16
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/11/06. New Address: Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS. Previous address: Suite 3, 14Th Floor Southgate House Stevenage SG1 1HG England
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|