CS01 |
Confirmation statement with no updates 2023/06/27
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 1st, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/27
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/27
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/27
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/06/27
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/27
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/27
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/04
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/04
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/07
capital
|
|
TM01 |
Director's appointment terminated on 2014/02/28
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/31.
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/24.
filed on: 24th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/03/24
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/19
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/04
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/07/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013/01/01 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/04
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/04
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2010/07/31 from 2010/03/31
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/04
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 5th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/07/22 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/06/2009 from 146 new london road chelmsford essex CM2 0AW england
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/2009 from edmund carr 146 new london road chelmsford essex CM2 0AW
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 22nd, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/01/05 with complete member list
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2008 from 29/30 margaret street central london london W1W 8SA
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/07/31
filed on: 30th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2007/07/30 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/07/30 with complete member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 4th, July 2006
| incorporation
|
Free Download
(12 pages)
|