(CS01) Confirmation statement with updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 27, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 16th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 22, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 22, 2020
filed on: 1st, 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: 22nd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, 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: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085884270001
filed on: 7th, May 2014
| mortgage
|
Free Download
(26 pages)
|
(AA01) Extension of current accouting period to July 31, 2014
filed on: 4th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 2, 2013. Old Address: Federation House 36/38 Rockingham Rd Kettering Northants NN16 8JS United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 27, 2013: 100.00 GBP
filed on: 2nd, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on June 27, 2013
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|