(CS01) Confirmation statement with no updates July 5, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 15, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suites 1 - 4 Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on September 23, 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 6 Central House High Street Ongar CM5 9AA England to Suites 1 - 4 Central House High Street Ongar CM5 9AA on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 6, Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6 Central House High Street Ongar CM5 9AA on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Mulberry House Parkwood, Doddinghurst Road Brentwood CM15 0SN to Unit 6, Buckingham Court Rectory Lane Loughton IG10 2QZ on January 6, 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 5, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 5, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 5, 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 9, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(24 pages)
|