CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Bromley Road Beckenham Kent BR3 5JE United Kingdom to 18-24 Brighton Road South Croydon CR2 6AA on March 6, 2020
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 25, 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102810180003, created on November 29, 2017
filed on: 29th, November 2017
| mortgage
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102810180002, created on August 18, 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 102810180001, created on August 18, 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2016
| incorporation
|
Free Download
|