(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 105 Bridger Way Crowborough East Sussex TN6 2XD. Change occurred on March 17, 2022. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 17, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 17, 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 7, 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on August 3, 2018. Company's previous address: 12 Hartnokes Hawkhurst Kent TN18 4ED England.
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Hartnokes Hawkhurst Kent TN18 4ED. Change occurred on July 28, 2017. Company's previous address: Cruickshanks Board Head Crowborough East Sussex TN6 3HD.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(MISC) RP04 CS01 second filed CS01 08/07/2016 amended information about people with significant control
filed on: 16th, September 2016
| miscellaneous
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
|
(SH01) Capital declared on July 8, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|