PSC08 |
Notification of a person with significant control statement
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 4, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 11, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 4, 2016
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 4, 2016
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 5, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 4, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 4, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20a Sunbeam Road Park Royal London NW10 6JL to 505 Pinner Road Harrow Middlesex HA2 6EH on April 28, 2015
filed on: 28th, April 2015
| address
|
Free Download
|
AR01 |
Annual return made up to July 4, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 30, 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 4, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 15, 2013: 4 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 4, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|