(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 8, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 8, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 8, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2018
filed on: 20th, July 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
(2 pages)
|
(CS01) Confirmation statement with no updates July 8, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 26 Leigh Road Eastleigh Hampshire SO50 9DT. Change occurred on July 15, 2016. Company's previous address: 19 Dilcock Way Coventry CV4 8BX.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 8, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 21, 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 26, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on July 8, 2014: 1.00 GBP
capital
|
|