CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 Axminster Crescent Welling DA16 1HQ. Change occurred on December 18, 2022. Company's previous address: 7D Perry Vale London SE23 2NE England.
filed on: 18th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 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: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7D Perry Vale London SE23 2NE. Change occurred on November 12, 2018. Company's previous address: Lesta Projects Ltd 61 Axminster Crescent Kent DA16 1HQ.
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 29th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 24th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to September 14, 2009 - Annual return with full member list
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(9 pages)
|
288c |
Secretary's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 24, 2007 Secretary resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 24, 2007 New secretary appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(15 pages)
|