CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH. Change occurred on July 6, 2022. Company's previous address: Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 23, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 3, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 3, 2018 secretary's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2014
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 14, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On July 14, 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(21 pages)
|