(CS01) Confirmation statement with no updates 25th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, January 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, January 2022
| incorporation
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2022
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th February 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th February 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th February 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 18th February 2021 secretary's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 4th May 2021. New Address: 1 Old Saw Mill Place Amersham HP6 6FJ. Previous address: 47 Lyndhurst Avenue Pinner Middlesex HA5 3UZ
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On 24th June 2020 secretary's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th June 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 1st July 2016 - the day director's appointment was terminated
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st July 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th July 2014 with full list of members
filed on: 2nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 7th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th July 2012 with full list of members
filed on: 28th, July 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th July 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 8th July 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 8th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) 4th June 2010 - the day secretary's appointment was terminated
filed on: 4th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On 5th February 2010 secretary's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Greenhill Mansions, 11 Gayton Road, Harrow Harrow Middlesex HA1 2HQ on 8th February 2010
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 5th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th July 2009 with shareholders record
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 11th July 2008 with shareholders record
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(14 pages)
|