(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 19th November 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 18th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th January 2020: 8800.00 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2017. New Address: 77 Parkhurst Fields Churt Farnham Surrey GU10 2PQ. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CH03) On 5th May 2017 secretary's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2017. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 77 Parkhurst Fields Churt Farnham Surrey GU10 2PQ
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, September 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 17th, September 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th July 2015: 4000.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th July 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st July 2014: 3000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th July 2013: 3,000 GBP
capital
|
|
(TM01) 7th May 2013 - the day director's appointment was terminated
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On 27th June 2012 secretary's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th July 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 27th June 2012 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th July 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 21st May 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th February 2010: 2999.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th February 2010: 2999.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th February 2010: 2999.00 GBP
filed on: 17th, March 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 11th, March 2010
| resolution
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, March 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Greening Wood Tilford Road Hindhead GU26 6TB Uk on 5th January 2010
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(288a) On 21st August 2009 Secretary appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 21st August 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2009
| incorporation
|
Free Download
(13 pages)
|
(288b) On 29th July 2009 Appointment terminated director
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|