AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Wed, 26th Apr 2023 - the day secretary's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085974480002, created on Wed, 10th Mar 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jul 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Jul 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085974480001, created on Wed, 8th Jul 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(44 pages)
|
AD01 |
Address change date: Mon, 23rd Feb 2015. New Address: 35 Massetts Road Horley Surrey RH6 7DQ. Previous address: 22 Upper Wimpole Street London W1G 6NB
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2013
| incorporation
|
Free Download
(25 pages)
|