AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 15, 2022 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 15, 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 15, 2022
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 8, 2021 new director was appointed.
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 95 Abbotsford Court 3 Lakeside Drive Park Royal London NW10 7GB England to 19 Ridgefield Watford WD17 4TZ on March 17, 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2018: 100.00 GBP
filed on: 6th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 23, 2017
filed on: 26th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ England to Flat 95 Abbotsford Court 3 Lakeside Drive Park Royal London NW10 7GB on January 18, 2017
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Annand Way Newton Aycliffe County Durham DL5 4ZD to 20 Manhattan House 401 Witan Gate Milton Keynes MK9 2BQ on August 18, 2015
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51 Oakfield Newton Aycliffe County Durham DL5 7AT England to 7 Annand Way Newton Aycliffe County Durham DL5 4ZD on February 1, 2015
filed on: 1st, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On September 12, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Ringway Southall Middlesex UB2 5SP to 51 Oakfield Newton Aycliffe County Durham DL5 7AT on September 16, 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 12, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 19, 2013. Old Address: 139 Kingston Road London SW19 1LT England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On July 31, 2012 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 31, 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2013: 2.00 GBP
capital
|
|
CH01 |
On January 25, 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(8 pages)
|