CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 21, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On July 6, 2018 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 140 Rayne Road Braintree Essex CM7 2QR. Change occurred on July 18, 2017. Company's previous address: Manor Place Albert Road Braintree Essex CM7 3JE.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 9, 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 31, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 3, 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2013: 3 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 26, 2011 secretary's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On February 26, 2011 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: August 24, 2010) of a secretary
filed on: 24th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 13, 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2010: 3.00 GBP
filed on: 13th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 9, 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|