AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2022 to July 31, 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 20, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19a Milton Road East Lowestoft NR32 1NT. Change occurred on September 8, 2020. Company's previous address: 93 Cotmandene Crescent Orpington BR5 2RA England.
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2019 (was September 30, 2019).
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 25, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 25, 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 4, 2018 new director was appointed.
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2018
filed on: 4th, August 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 3, 2018
filed on: 3rd, August 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on July 12, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 93 Cotmandene Crescent Orpington BR5 2RA. Change occurred on September 27, 2017. Company's previous address: 1 Royal Exchange Avenue London EC3V 3LT England.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Royal Exchange Avenue London EC3V 3LT. Change occurred on July 13, 2017. Company's previous address: The Vale Barn Veritys Court Cowbridge CF71 7AJ Wales.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Royal Exchange Avenue London EC3V 3LT. Change occurred on July 13, 2017. Company's previous address: 1 Royal Exchange Avenue London EC3V 3LT England.
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 30, 2017
filed on: 30th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Vale Barn Veritys Court Cowbridge CF71 7AJ. Change occurred on May 18, 2017. Company's previous address: Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR United Kingdom.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 20, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 3, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 4 , Business Development Centre Main Avenue, Treforest Cardiff CF37 5UR. Change occurred on May 26, 2016. Company's previous address: 2nd Floor 95 Pontcanna Street Cardiff CF11 9HS.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to July 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 95 Pontcanna Street Cardiff CF11 9HS. Change occurred on January 28, 2016. Company's previous address: Unit 7 Wimborne Road Barry CF63 3DH United Kingdom.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 28, 2016: 50000.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on June 30, 2015: 50000.00 GBP
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2015
| incorporation
|
Free Download
(40 pages)
|