(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Evans House, the Embankment Nash Mills Wharf Hemel Hempstead HP3 9FY. Change occurred on October 9, 2022. Company's previous address: 11 Evans House the Embankment Nash Mills Wharf Hemel Hempstead HP3 9FY England.
filed on: 9th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Evans House the Embankment Nash Mills Wharf Hemel Hempstead HP3 9FY. Change occurred on October 9, 2022. Company's previous address: 175 Luton Road Chatham ME4 5AE England.
filed on: 9th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 175 Luton Road Chatham ME4 5AE. Change occurred on December 24, 2021. Company's previous address: 175 175 Luton Road Chatham Kent ME4 5AE England.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 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 July 1, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 175 175 Luton Road Chatham Kent ME4 5AE. Change occurred on July 5, 2016. Company's previous address: Suite 2 Old Park House Old Park Road London N13 4rd.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 29, 2014: 1.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, October 2013
| resolution
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(7 pages)
|