(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AP03) On Thursday 29th April 2021 - new secretary appointed
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 29th April 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CH03) On Wednesday 4th October 2017 secretary's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 4th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 20th July 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, July 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Wednesday 1st March 2017
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on Tuesday 25th October 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 30th July 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE to 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on Monday 24th August 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 20th March 2014 from Flat 50 Berry House London SW11 5DL United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st January 2014 secretary's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, July 2013
| incorporation
|
|