(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 7, 2024 new director was appointed.
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 7, 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Bartons Solicitors, Suite 103 First Floor, Qc30 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom to 35a Canynge Road Clifton Bristol BS8 3LD on August 16, 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2015
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2015 new director was appointed.
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2015
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 8, 2015: 1.00 GBP
capital
|
|