(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 8, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 17, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 17, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 17, 2021
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 17, 2021 new director was appointed.
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 2, 2020
filed on: 2nd, June 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065878020002
filed on: 9th, July 2014
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 8, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Ashgates Accountants Christopher House 94B London Road Leicester LE2 0QS
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2011 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 8, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from May 31, 2009 to July 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 11, 2009
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2008
| mortgage
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, September 2008
| incorporation
|
Free Download
(18 pages)
|
(CERTNM) Company name changed jp & ac LIMITEDcertificate issued on 02/09/08
filed on: 27th, August 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On May 12, 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2008
| incorporation
|
Free Download
(18 pages)
|