AP01 |
New director appointment on 2024/02/21.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/10/03
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/03
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/10/03
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/06
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022/12/06
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/12/06
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2022/03/081203.00 GBP
filed on: 29th, March 2022
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/03/08
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/02/13
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 5th, April 2019
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2019/03/08
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 066652330002, created on 2017/05/30
filed on: 3rd, June 2017
| mortgage
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/15
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/01
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2016/04/28 - the day director's appointment was terminated
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, March 2016
| resolution
|
Free Download
(36 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 9th, March 2016
| accounts
|
Free Download
(8 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/10/021000.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1150.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
SH01 |
1150.00 GBP is the capital in company's statement on 2014/12/17
filed on: 14th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/12/03.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/01 - the day director's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/23 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/23
capital
|
|
MR04 |
Charge 066652330001 satisfaction in full.
filed on: 23rd, June 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2012/07/31
filed on: 6th, February 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 24th, January 2014
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066652330001
filed on: 6th, September 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/07/28 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 30th, April 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/07/28 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/07/28 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2010/12/23 from 2Nd Floor Cardine House 30 North Street Ashford Kent TN248JR United Kingdom
filed on: 23rd, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/08/05 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 11th, March 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2009/07/31
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/18 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2008
| incorporation
|
Free Download
(17 pages)
|