(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 8, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 18, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 18, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ. Change occurred on March 6, 2017. Company's previous address: 27 Durham Road Birtley Co Durham DH3 2QG.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 6, 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 9, 2016: 10.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, April 2016
| resolution
|
Free Download
(24 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 9, 2013: 2 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 13, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 16, 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2011: 1.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(45 pages)
|