(CS01) Confirmation statement with no updates July 5, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 25, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 120 Bessemer Drive Newport NP19 4TP. Change occurred on August 7, 2021. Company's previous address: 19 Wyvern Mews, Churchill Road Weston-Super-Mare BS23 3GZ England.
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 5, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 19 Wyvern Mews, Churchill Road Weston-Super-Mare BS23 3GZ. Change occurred on June 18, 2019. Company's previous address: 27 Henlade Close Henlade Taunton TA3 5FF England.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 17, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 8, 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Henlade Close Henlade Taunton TA3 5FF. Change occurred on January 18, 2019. Company's previous address: 6 Goaaals Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 12, 2018 new director was appointed.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 5, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 6 Goaaals Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE. Change occurred on October 11, 2017. Company's previous address: 17 the Centre Weston-Super-Mare BS23 1UW England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 5, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 17 the Centre Weston-Super-Mare BS23 1UW. Change occurred on April 7, 2017. Company's previous address: 19 Wyvern Mews Churchill Road Weston-Super-Mare Avon BS23 3GZ United Kingdom.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|