AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 1, 2022
filed on: 1st, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2022 new director was appointed.
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 11, 2017 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2017
filed on: 8th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 22nd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 8, 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2015
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on January 13, 2016
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
CH03 |
On July 21, 2015 secretary's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|