CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Aug 2023. New Address: 4 Langton Street Salford M6 5PX. Previous address: 49 Edmund Street Salford Greater Manchester M6 5WQ United Kingdom
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jul 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jul 2021 to Thu, 29th Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 27th Jul 2021 director's details were changed
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 27th Jul 2021. New Address: 49 Edmund Street Salford Greater Manchester M6 5WQ. Previous address: 40 Kennan Avenue Leamington Spa Warwickshire CV31 3HY England
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Jun 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 25th Apr 2018. New Address: 40 Kennan Avenue Leamington Spa Warwickshire CV31 3HY. Previous address: 21 Ellington Road Hounslow Middlesex TW3 4HX United Kingdom
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Aug 2017 director's details were changed
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: 21 Ellington Road Hounslow Middlesex TW3 4HX. Previous address: 21 Ellington Road Hounslow Middlesex TW3 4HX United Kingdom
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: 21 Ellington Road Hounslow Middlesex TW3 4HX. Previous address: 54 Howard Street Worthing BN11 4GN United Kingdom
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 15th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2016. New Address: 54 Howard Street Worthing BN11 4GN. Previous address: 75 Durban Road Watford WD18 7DR England
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2015
| incorporation
|
Free Download
(24 pages)
|