CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 20, 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 20, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 10, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 14, 2021 new director was appointed.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 10, 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 29, 2019
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 28, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
CH03 |
On August 30, 2014 secretary's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Benthal Court Evering Road London N16 7AX to 78 Crome House Parkfield Drive Northolt Middlesex UB5 5NU on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 30, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 28, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 28, 2012 with full list of members
filed on: 15th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 28, 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 3, 2010 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 28, 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 28, 2009
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 16, 2008
filed on: 16th, September 2008
| annual return
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(20 pages)
|