(CS01) Confirmation statement with no updates May 21, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On March 1, 2021 secretary's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 8, 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 77a Beck Housse King Street Knutsford WA16 6DX. Change occurred on January 7, 2021. Company's previous address: 4 Heath Drive Heath Drive Knutsford WA16 0WS England.
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 4 Heath Drive Heath Drive Knutsford WA16 0WS. Change occurred on October 24, 2019. Company's previous address: 36 Northwich Road Weaverham Northwich Cheshire CW8 3BG.
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 22, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to July 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to September 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to September 30, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 1, 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts made up to September 30, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(36 pages)
|