DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 2, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 17 Tarvin Road Cheadle Cheshire SK8 2LL on May 2, 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CH03 |
On May 2, 2018 secretary's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 7 Lavender Walk Ashton-in-Makerfield Wigan Lancashire WN4 0rd to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on December 9, 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 9, 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 8, 2014: 100.00 GBP
capital
|
|