TM01 |
Director's appointment was terminated on December 10, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 118 Marshalswick Lane St. Albans AL1 4XD. Change occurred on October 17, 2016. Company's previous address: 21 Liverpool Road St. Albans Hertfordshire AL1 3UN.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to June 30, 2013 (was July 31, 2013).
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2012
| incorporation
|
Free Download
(8 pages)
|