CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 54 st. Brides Gardens Newport NP20 3AU. Change occurred on May 9, 2022. Company's previous address: 99 Littlecross House Phipps Street Bristol BS3 1SJ England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 99 Littlecross House Phipps Street Bristol BS3 1SJ. Change occurred on July 28, 2021. Company's previous address: Flat 128C Commercial Road Newport NP20 2GW Wales.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 1, 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 128C Commercial Road Newport NP20 2GW. Change occurred on May 21, 2020. Company's previous address: 33 Hither Bath Bridge Bristol BS4 5DJ England.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 14, 2011
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 33 Hither Bath Bridge Bristol BS4 5DJ. Change occurred on February 9, 2016. Company's previous address: 62B Martin Way Morden Surrey SM4 4AG.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 22, 2014: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: 792a Garratt Lane London SW17 0LZ
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 23, 2013. Old Address: 1 Colham Avenue West Drayton UB7 8EU England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 23, 2013. Old Address: 792a Garratt Lane London SW17 0LZ England
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2013: 50 GBP
capital
|
|
CH01 |
On August 11, 2013 director's details were changed
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(25 pages)
|