(CS01) Confirmation statement with no updates July 2, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) On December 22, 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 22, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 22, 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Regent House 742 Bordesley Green Birmingham B9 5PQ. Change occurred on June 22, 2018. Company's previous address: Sefton Buildings, 41a Granby Street Liverpool L8 2TU England.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 6, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 15, 2016 director's details were changed
filed on: 15th, July 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2016
| incorporation
|
Free Download
(11 pages)
|