(CS01) Confirmation statement with no updates December 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O 15 Old Turnpike Fareham PO16 7HB. Change occurred on March 16, 2023. Company's previous address: Bank House Southwick Square Southwick West Sussex BN42 4FN England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Bank House Southwick Square Southwick West Sussex BN42 4FN. Change occurred on April 25, 2018. Company's previous address: International House 776-778 Barking Road Barking London E13 9PJ England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address International House 776-778 Barking Road Barking London E13 9PJ. Change occurred on February 27, 2017. Company's previous address: Magma House Davy Court Castle Mound Way Rugby CV23 0UZ England.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Magma House Davy Court Castle Mound Way Rugby CV23 0UZ. Change occurred on August 17, 2016. Company's previous address: 25 Carlyle Square London SW3 6EY England.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Carlyle Square London SW3 6EY. Change occurred on July 29, 2016. Company's previous address: Magma House Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England.
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Magma House Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ. Change occurred on July 22, 2016. Company's previous address: 25 Carlyle Square London SW3 6EY England.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 19, 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Carlyle Square London SW3 6EY. Change occurred on February 1, 2016. Company's previous address: 14 Neville Terrace London London SW7 3AT.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was July 31, 2014).
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(37 pages)
|