(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 2, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 1, 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, October 2016
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 26, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 26, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 18, 2009
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 19th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 13, 2008
filed on: 13th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2008 from 4 st giles close colburn catterick garrison north yorkshire DL9 9NU
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/07 from: 69 reeth road richmond N. yorks DL10 4HG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/07 from: 69 reeth road richmond N. yorks DL10 4HG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2007
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2007
| resolution
|
Free Download
(16 pages)
|
(288c) Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2007
| incorporation
|
Free Download
(16 pages)
|