(CS01) Confirmation statement with no updates June 25, 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2022
filed on: 24th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091424980004, created on November 17, 2020
filed on: 25th, November 2020
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 22, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 22, 2019
filed on: 30th, August 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
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091424980003, created on January 17, 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates July 22, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 22, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 22, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091424980002, created on November 23, 2015
filed on: 30th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 11, 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 091424980001, created on January 9, 2015
filed on: 12th, January 2015
| mortgage
|
Free Download
(13 pages)
|
(AP01) On December 23, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Power Station Road Rugeley Staffordshire WS15 2HS. Change occurred on December 23, 2014. Company's previous address: Unit 1 Riverside Power Station Road Rugeley Staffs WS15 2YR England.
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 23, 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 22, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|