AA |
Micro company financial statements for the year ending on July 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2024
filed on: 20th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 8th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 26, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 26, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076982770001, created on January 17, 2023
filed on: 17th, January 2023
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 6, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 27th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 9th, August 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
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 9, 2015: 2.00 GBP
capital
|
|
CH01 |
On February 11, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Highland Avenue Dagenham Essex RM10 7AS. Change occurred on February 11, 2015. Company's previous address: 61 Dovehouse Mead Barking IG11 7DU.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On November 2, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2012 director's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|