(CS01) Confirmation statement with no updates July 15, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 15, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 15, 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 13 High Street Braunston Oakham Rutland LE15 8QU. Change occurred on March 22, 2016. Company's previous address: 257 st. Helier Avenue Morden Surrey SM4 6JL.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On January 14, 2013 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 22, 2011 new director was appointed.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 22, 2011. Old Address: the Yard Land at Ford Mill Road Bellingham 3 London SE6 3JL
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: August 22, 2011) of a secretary
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: 13 High Street Braunston Oakham Rutland LE15 8QU England
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 6, 2010
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(20 pages)
|