CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, February 2021
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 21, 2020
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Atkinson Road Sale Cheshire M33 6EY. Change occurred on July 15, 2020. Company's previous address: PO Box Default 290 Moston Lane Manchester M40 9WB England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 15, 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Default 290 Moston Lane Manchester M40 9WB. Change occurred on March 3, 2020. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 16, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 27, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 21, 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to July 31, 2018
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 7, 2016: 100.00 GBP
filed on: 12th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2016: 2.00 GBP
capital
|
|
CH03 |
On January 4, 2016 secretary's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, April 2015
| accounts
|
|
AD01 |
New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on February 6, 2015. Company's previous address: 24 Holborn Viaduct London EC1A 2BN.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 29, 2015 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: International House 221 Bow Road London E3 2SJ
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: February 4, 2013) of a secretary
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 3, 2012 director's details were changed
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 25, 2011
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 16, 2011. Old Address: 282 Willenhall Road Wolverhampton WV1 2JD United Kingdom
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(20 pages)
|