CS01 |
Confirmation statement with updates 28th June 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 29th July 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 29th July 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 31st July 2019 from 29th July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2BT United Kingdom on 1st July 2020 to Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 156-158 High Street Bushey Watford WD23 3HF on 8th May 2018 to Unit 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2BT
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 8th July 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th July 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|