AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suites 10-12 the Hive Bell Lane Stevenage Herts SG1 3HW. Change occurred on June 16, 2021. Company's previous address: Suite 3 the Hive Bell Lane Stevenage Hertfordshire SG1 3HW United Kingdom.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3 the Hive Bell Lane Stevenage Hertfordshire SG1 3HW. Change occurred on December 13, 2019. Company's previous address: 17 Oaklea Welwyn AL6 0PT England.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 25, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Oaklea Welwyn AL6 0PT. Change occurred on February 8, 2019. Company's previous address: 7 Hilltop Walk Harpenden Hertfordshire AL5 1AU.
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 25, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 25, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 25, 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 25, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 15, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 1, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 22, 2014. Old Address: 4Th Floor Brook Point 1412 High Road Whetstone London N20 9BH United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 12th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to July 31, 2013
filed on: 17th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(7 pages)
|