(CS01) Confirmation statement with no updates September 18, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 18, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 18, 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Post Office Penrhosgarnedd Bangor LL57 2NH. Change occurred on August 3, 2017. Company's previous address: C/O the Post Office 1 Penrhosgarnedd Bangor Gwynedd LL57 2NH.
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 18, 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091404380001, created on July 25, 2016
filed on: 2nd, August 2016
| mortgage
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to September 18, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On July 27, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on July 21, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 21, 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|