AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Jun 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 22nd Jun 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jul 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 2nd Jul 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 18th Apr 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Apr 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jul 2015: 100.00 GBP
capital
|
|
CH01 |
On Tue, 25th Nov 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 21st Aug 2014. New Address: 81 Burton Road Derby Derbyshire DE1 1TJ. Previous address: C/O Holed Stone Barn Stisted Cottage Farm Hollies Road Bradwell Braintree Essex CM77 8DZ
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Jul 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Jul 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Jul 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2013: 100.00 GBP
capital
|
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2012
| incorporation
|
Free Download
(7 pages)
|