(AA) Micro company financial statements for the year ending on July 31, 2024
filed on: 13th, December 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 19, 2024 director's details were changed
filed on: 19th, August 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2024 director's details were changed
filed on: 19th, August 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2024
filed on: 14th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tabley Roman Road Sutton Coldfield B74 3AT. Change occurred on July 14, 2024. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England.
filed on: 14th, July 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 14, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 14, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 13th, September 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2019: 5.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 14, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 6, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 6, 2018 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2018
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE. Change occurred on March 1, 2019. Company's previous address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 24, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 24, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 24, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 14, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 14, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on July 15, 2015: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|