(CH01) On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 2, 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 18 Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF England to 20 Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 27, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to 18 Measham Road Ashby-De-La-Zouch Leicestershire LE65 2PF on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 18, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on April 5, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 5, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 5, 2020
filed on: 19th, October 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 18, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 18, 2019 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 Mesham Road Ashby De La Zouch LE65 2PF to Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on May 8, 2017
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 23, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 18, 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
Free Download
(37 pages)
|