(CS01) Confirmation statement with no updates April 21, 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Entegra House Woodside Lane Lymington SO41 8FJ. Change occurred on April 21, 2021. Company's previous address: 1 Carnegie Road Newbury Berks RG14 5DJ.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 3rd, May 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
(5 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2016 (was July 31, 2016).
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 27, 2010
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
| officers
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 27, 2010. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|