(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: May 1, 2020) of a secretary
filed on: 6th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2020
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 9th, May 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
(2 pages)
|
(AD01) New registered office address Unit 4 High Street Bordon GU35 0AY. Change occurred on December 5, 2017. Company's previous address: C/O Marston 11 Cumberland Place Office 11 Southampton SO15 2BH England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Marston 11 Cumberland Place Office 11 Southampton SO15 2BH. Change occurred on June 6, 2016. Company's previous address: C/O Taba Ltd 11 (Offices 2&3) Cumberland Place Southampton SO15 2BH.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was July 31, 2014).
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 2, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On January 1, 2013 secretary's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 27, 2013. Old Address: Taba Ltd 2a/3a Bedford Place Southampton Hampshire SO15 2DB England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(8 pages)
|