AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 15th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/05
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/05
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 18th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2019/01/05 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/05
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/05 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/28
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/18
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/07/31
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/18 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/18
capital
|
|
MR01 |
Registration of charge 086944980002, created on 2015/07/24
filed on: 5th, August 2015
| mortgage
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/07/01 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to 2015/05/15 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/03/12. New Address: The Old Hoover Building Western Avenue Perivale Greenford Middlesex UB6 8DW. Previous address: Woodcourt Hall Road Bramhall Stockport SK7 3NR
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/07/31
filed on: 9th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/15 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
TM01 |
2014/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/06/03 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086944980001
filed on: 18th, January 2014
| mortgage
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/14
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, October 2013
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/09/18.
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, September 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|