(CS01) Confirmation statement with no updates September 4, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address A1 Optimum Road Swadlincote DE11 0WT. Change occurred on February 16, 2021. Company's previous address: Castle House South Street Ashby De La Zouch Leics LE65 1BR.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 11, 2018
filed on: 31st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 11, 2018
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Castle House South Street Ashby De La Zouch Leics LE65 1BR. Change occurred on December 18, 2019. Company's previous address: Suite 166 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ.
filed on: 18th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 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 19, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 21, 2014
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 30, 2013
filed on: 30th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2013 new director was appointed.
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2013
| incorporation
|
|