(CS01) Confirmation statement with no updates July 28, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 14th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 22, 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Treize Cranfield Road Wootton Bedford MK43 9EA. Change occurred on April 20, 2021. Company's previous address: 8 Canterbury Close Kempston Bedford MK42 8TU.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 22, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Trieze Cranfield Road Wootton Bedford MK43 9EA. Change occurred on April 20, 2021. Company's previous address: Treize Cranfield Road Wootton Bedford MK43 9EA England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 22, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 22, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 28, 2017
filed on: 1st, 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
(4 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on July 28, 2014: 2.00 GBP
capital
|
|