(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 29, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 29, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Walker House Market Place Somerton TA11 7LZ. Change occurred on February 16, 2018. Company's previous address: Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG.
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 14, 2014 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 19, 2014 new director was appointed.
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on August 14, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(19 pages)
|