(CS01) Confirmation statement with updates 2023-10-31
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 18th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-10-31
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-10-31
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 5th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-10-31
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-08-01
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-31
filed on: 13th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-11-13: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 27th, April 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-02-21: 200.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-13: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-07-31
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-31
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-19: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 34 West Street Newbury Berkshire RG14 1BD United Kingdom on 2014-02-19
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-10-31 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2012
| incorporation
|
|