CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 17, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 17, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 10, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on April 11, 2018. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on April 10, 2018. Company's previous address: 12-14a Bath Street Hale Cheshire WA14 2EJ England.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 12-14a Bath Street Hale Cheshire WA14 2EJ. Change occurred on December 1, 2016. Company's previous address: 8 the Parks Newton-Le-Willows Merseyside WA12 0JQ England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 the Parks Newton-Le-Willows Merseyside WA12 0JQ. Change occurred on January 12, 2016. Company's previous address: Unit 5B Admiral Court 12 Cheshire Avenue Cheshire Business Park Northwich Cheshire CW9 7UA England.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on July 14, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|