(PSC07) Cessation of a person with significant control May 2, 2021
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 29, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 13, 2020
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 17, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 17, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 17, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 23, 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 1, 2015: 800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 5, 2013. Old Address: 2 the Ferns Champion Road Hatfield Hertfordshire AL10 9GR
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 15, 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 15, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 15, 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 13, 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 28, 2009
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2008
| incorporation
|
Free Download
(16 pages)
|