CS01 |
Confirmation statement with updates June 16, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On June 8, 2023 secretary's details were changed
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2023
filed on: 1st, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 1, 2023) of a secretary
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 20, 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 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: 15th, November 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 140 Rayne Road Braintree CM7 2QR. Change occurred on July 5, 2017. Company's previous address: Manor Place Albert Road Braintree Essex CM7 3JE England.
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Manor Place Albert Road Braintree Essex CM7 3JE. Change occurred on September 2, 2016. Company's previous address: 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE.
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 20, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 the Courtyards, Wyncolls Road Severalls Industrial Park Colchester CO4 9PE. Change occurred on November 5, 2014. Company's previous address: 1St Floor 145 High Street Colchester CO1 1PG.
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 30th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 20th, June 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On June 20, 2012 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 20, 2012 secretary's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2012 new director was appointed.
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 29, 2012. Old Address: Room 1.10B the Bridge 12-16 Clerkenwell Road London EC1M 5PQ
filed on: 29th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2011
filed on: 26th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 23rd, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2010
filed on: 28th, July 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 8, 2010. Old Address: 213 St John Street London EC1V 4LY
filed on: 8th, July 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2009
|
incorporation |
Free Download
(19 pages)
|