AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 23rd, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Oct 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Oct 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Oct 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Jul 2012 from Wed, 29th Feb 2012
filed on: 30th, September 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 30th Aug 2012. Old Address: Unit a1 Moniton Estate, West Ham Lane Basingstoke Hampshire RG22 6NQ United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 30th Aug 2012. Old Address: 20 Saffron Close Chineham Basingstoke Hampshire RG24 8XQ United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 11th, February 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(8 pages)
|