(CS01) Confirmation statement with no updates July 12, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 22, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Dover Street Derby DE23 6QP. Change occurred on November 6, 2015. Company's previous address: 122 Hatfield Road Dagenham Essex RM9 6JT.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(7 pages)
|