(CH01) On January 1, 2024 director's details were changed
filed on: 1st, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2024
filed on: 1st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 82a James Carter Road Mildenhall Suffolk IP28 7DE on January 1, 2024
filed on: 1st, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 29, 2022
filed on: 29th, April 2022
| persons with significant control
|
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
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 30, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 63 Kitts Green Road Birmingham B33 9NY.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control August 14, 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 31, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 4, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 23, 2013: 1 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 23rd, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(25 pages)
|