AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates May 23, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2021: 102.00 GBP
filed on: 2nd, August 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 24th, 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
(16 pages)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 23, 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to July 31, 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090542000001, created on October 7, 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on May 23, 2014: 100.00 GBP
capital
|
|