CS01 |
Confirmation statement with no updates February 22, 2025
filed on: 22nd, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 112231410003
filed on: 31st, January 2025
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112231410002
filed on: 31st, January 2025
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112231410001
filed on: 31st, January 2025
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2024
filed on: 3rd, December 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 3rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Universal Accountancy Ltd, Kings House C/O Universal Accountancy Ltd, Kings House Watford WD17 2EH England to C/O Universal Accountancy Ltd, Kings House 202 Lower High Street Watford WD17 2EH on July 15, 2023
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Universal Accountancy Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd, Kings House C/O Universal Accountancy Ltd, Kings House Watford WD17 2EH on July 15, 2023
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Universal Accountancy Ltd Park House 15-19 Greenhill Crescent Watford WD18 8PH England to C/O Universal Accountancy Greenhill House 26 Greenhill Crescent Watford WD18 8JA on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apt 24114 Chynoweth House Trevissome Park Truro TR4 8UN England to C/O Universal Accountancy Ltd Park House 15-19 Greenhill Crescent Watford WD18 8PH on July 15, 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 23, 2020 to July 31, 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from February 28, 2019 to August 23, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112231410004, created on October 21, 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112231410003, created on April 26, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112231410002, created on August 29, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On August 10, 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Apt 24114 Chynoweth House Trevissome Park Truro TR4 8UN on July 14, 2018
filed on: 14th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 112231410001, created on May 1, 2018
filed on: 2nd, May 2018
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2018
| incorporation
|
Free Download
|