(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 2, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 24th, February 2021
| 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 no updates February 2, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 5th, February 2019
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 4, 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 28, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On February 28, 2012 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 28, 2012. Old Address: 325 Shipbourne Road Tonbridge TN10 3EU United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2011
filed on: 24th, February 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(20 pages)
|