(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 12th, 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
(6 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 24, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 24, 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA. Change occurred on December 10, 2014. Company's previous address: 201 St. Bernards Road Solihull West Midlands B92 7DL United Kingdom.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 10, 2014: 100.00 GBP
capital
|
|