CH01 |
On August 24, 2023 director's details were changed
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2023
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 16th, March 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates July 22, 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 25, 2022
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2019
filed on: 5th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Barn Cottage Stert Devizes Wiltshire SN10 3JD. Change occurred on July 3, 2019. Company's previous address: Orbital House, 20 Eastern Road Romford RM1 3PJ England.
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Orbital House, 20 Eastern Road Romford RM1 3PJ. Change occurred on August 22, 2018. Company's previous address: 118 Collier Row Road Romford Essex RM5 2BB.
filed on: 22nd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 3rd, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 25th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 4th, November 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2013: 100 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 22nd, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2008
filed on: 13th, February 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to December 2, 2008 - Annual return with full member list
filed on: 2nd, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2007
filed on: 19th, March 2008
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to September 4, 2007 - Annual return with full member list
filed on: 4th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to September 4, 2007 - Annual return with full member list
filed on: 4th, September 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2006
filed on: 28th, April 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to August 4, 2006 - Annual return with full member list
filed on: 4th, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to August 4, 2006 - Annual return with full member list
filed on: 4th, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to August 4, 2006 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 1st, March 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2005
filed on: 1st, March 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to August 12, 2005 - Annual return with full member list
filed on: 12th, August 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to August 12, 2005 - Annual return with full member list
filed on: 12th, August 2005
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2004
|
incorporation |
Free Download
(21 pages)
|