CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 7, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091134180004, created on July 3, 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091134180002, created on July 3, 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091134180003, created on July 3, 2017
filed on: 19th, July 2017
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091134180001, created on June 28, 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Building 2 30 Friern Park North Finchley London N12 9DA. Change occurred on March 22, 2016. Company's previous address: 8/9 Lower Titmore Green Little Wymondley Hitchin SG4 7JT United Kingdom.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 1st, March 2016
| annual return
|
Free Download
(20 pages)
|
RT01 |
Administrative restoration application
filed on: 1st, March 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 2, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2014: 2.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 2, 2014: 1.00 GBP
capital
|
|