(AA01) Previous accounting period shortened from July 31, 2023 to July 30, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from July 26, 2022 to July 25, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 27, 2020 to July 26, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 23, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 28, 2019 to July 27, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates July 11, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 29, 2018 to July 28, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 076959240001, created on July 25, 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 22, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 22, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 22, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 22, 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 30, 2016 to July 29, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2016 to July 30, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 12, 2016
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 16th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2016 director's details were changed
filed on: 16th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ. Change occurred on July 16, 2016. Company's previous address: 2C St Marys Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN.
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 23, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(7 pages)
|