(CS01) Confirmation statement with no updates March 1, 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Brickfields Business Park Old Stowmarket Road Woolpit Bury St Edmunds IP30 9QS. Change occurred on November 9, 2023. Company's previous address: 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB England.
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 2nd, March 2021
| 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
(6 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 21 the Vision Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB. Change occurred on March 25, 2019. Company's previous address: Talpa Hall Station Road Old Newton Old Newton IP14 4HQ United Kingdom.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 13, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 13, 2018
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to July 31, 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 13, 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on January 30, 2018: 1.00 GBP
capital
|
|