(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 25, 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/09/2008 from 132A frankby road west kirby wirral CH48 9UX
filed on: 2nd, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 27th, December 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/07 from: 89 ferndown road solihull B91 2AX
filed on: 16th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/07 from: 89 ferndown road solihull B91 2AX
filed on: 16th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on August 31, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on August 31, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, September 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to July 31, 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 31, 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(13 pages)
|