(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 28, 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 3, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 3 Potter House St. Annes Road Cheltenham Glos. GL52 2SS. Change occurred on April 3, 2023. Company's previous address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on April 13, 2022
filed on: 2nd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 29, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on January 8, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 9, 2020
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On November 3, 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2020 new director was appointed.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 1, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 13, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) Appointment (date: January 19, 2017) of a secretary
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on January 20, 2017. Company's previous address: 7 Rodney Road Cheltenham GL50 1HX.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 19, 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 5, 2015: 7.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 5, 2015) of a secretary
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 5, 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 7, 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(8 pages)
|