AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX. Change occurred on November 30, 2022. Company's previous address: Brook Barn Spook Hill North Holmwood Dorking Surrey RH5 4EG England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2021 (was January 31, 2022).
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2020: 29.00 GBP
filed on: 7th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2020: 29.00 GBP
filed on: 7th, July 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2020
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, April 2020
| incorporation
|
Free Download
(23 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Brook Barn Spook Hill North Holmwood Dorking Surrey RH5 4EG. Change occurred on July 1, 2019. Company's previous address: 17 Leather Lane Gomshall Guildford Surrey GU5 9NB.
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 5, 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 5, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 21, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 12, 2015: 3.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on August 28, 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 17 Leather Lane Gomshall Guildford Surrey GU5 9NB. Change occurred on August 28, 2014. Company's previous address: Beggars Roost Ockham Road North West Horsley Leatherhead Surrey KT24 6PE United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
On August 28, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(36 pages)
|