AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Caidan House Canal Road Timperley Altrincham WA14 1TD. Change occurred on August 26, 2022. Company's previous address: Unit 33 Atlantic Street Broadheath Altrincham WA14 5NQ England.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 33 Atlantic Street Broadheath Altrincham WA14 5NQ. Change occurred on August 12, 2021. Company's previous address: Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE. Change occurred on May 5, 2021. Company's previous address: 306 Innsworth Lane Gloucester GL3 1HB England.
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 16, 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 306 Innsworth Lane Gloucester GL3 1HB. Change occurred on December 16, 2020. Company's previous address: Malcolm Place 7 Caversham Road Reading RG1 7AX England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 24, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 24, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Malcolm Place 7 Caversham Road Reading RG1 7AX. Change occurred on April 18, 2018. Company's previous address: 1 Aldridge Road Manchester M11 3DH England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 5, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Aldridge Road Manchester M11 3DH. Change occurred on October 25, 2015. Company's previous address: 108 Madisoncourt 52 Broadway Salford M50 2UD.
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Aldridge Road Manchester M11 3DH. Change occurred on October 25, 2015. Company's previous address: 1 Aldridge Road Manchester M11 3DH England.
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2014 director's details were changed
filed on: 5th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 5th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 5, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|