(AA) Micro company accounts made up to 31st July 2023
filed on: 17th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 20th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Crewe Road Sandbach CW11 4NE on 21st September 2020 to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 20th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th July 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Crewe Road Sandbach CW11 4NE England on 23rd June 2011
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 23rd June 2011
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 9th November 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|