(CS01) Confirmation statement with no updates July 3, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 1, 2020 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 1, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2020 to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 20 York Place Leeds LS1 2EX. Change occurred on August 24, 2016. Company's previous address: 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT.
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091156740002, created on March 18, 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 091156740001, created on March 18, 2016
filed on: 22nd, March 2016
| mortgage
|
Free Download
(66 pages)
|
(CH01) On February 3, 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 4, 2015: 2000.00 GBP
capital
|
|
(CH01) On February 11, 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 3, 2014: 2000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|