(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 27, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 27, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 22, 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2019
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 11th, March 2018
| accounts
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 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 updates July 3, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Range Lane Denshaw Oldham OL3 5SA United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on July 15, 2016
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2016
| incorporation
|
Free Download
(8 pages)
|