(AA) Total exemption full company accounts data drawn up to March 31, 2024
filed on: 16th, December 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 12, 2024
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 12, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to March 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 11 Whalley Grove Manchester M16 8DN. Change occurred on August 19, 2022. Company's previous address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS. Change occurred on August 5, 2022. Company's previous address: Flat 2 11 Whalley Grove Manchester M16 8DN England.
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 11 Whalley Grove Manchester M16 8DN. Change occurred on August 4, 2022. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 7, 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 27, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 31, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 5, 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 24, 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 13, 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|