AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Babbage House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG. Change occurred on July 6, 2023. Company's previous address: C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England.
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 6, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 26, 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 26, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kahoro Consulting Uk Ltd Unit 25 Caxton House Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG. Change occurred on January 19, 2017. Company's previous address: C/O Kahoro Consulting Uk Ltd Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 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: 19th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O Kahoro Consulting Uk Ltd Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX. Change occurred on November 7, 2014. Company's previous address: C/O Kahoro Consulting Uk Ltd 41 King Street Luton LU1 2DW England.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 13, 2014. Old Address: the Shaftesbury Centre Swindon Wiltshire Swindon United Kingdom SN2 2AZ England
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 1, 2013: 1.00 GBP
capital
|
|