(CS01) Confirmation statement with no updates June 26, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 6, 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 5 Homefield Road Haverhill Suffolk CB9 8QP England to 10 Claudian Close Haverhill Suffolk CB9 0NL on September 6, 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 6, 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 30, 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 25, 2021 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2 Moon Hall Lane Haverhill CB9 8QT England to Unit 2 5 Homefield Road Haverhill Suffolk CB9 8QP on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Claudian Close Haverhill Suffolk CB9 0NL to Unit 2 Moon Hall Lane Haverhill CB9 8QT on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 13, 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 13, 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 26, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 26, 2015 with full list of members
filed on: 25th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 26, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(8 pages)
|