AA01 |
Previous accounting period shortened to Wed, 31st May 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 4th Sep 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jul 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jul 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Jun 2018: 2.00 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Jun 2018: 1.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Jun 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on Tue, 26th Apr 2016 to 206 Warwick Road Sparkhill B11 2NB
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Sat, 25th Jul 2015: 1.00 GBP
capital
|
|