AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA. Change occurred on January 29, 2021. Company's previous address: Lanivet the Doward Whitchurch Ross-on-Wye Herefordshire HR9 6DZ.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 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 2, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lanivet the Doward Whitchurch Ross-on-Wye Herefordshire HR9 6DZ. Change occurred on July 7, 2015. Company's previous address: 42 Joseph Way Stratford upon Avon Warwickshire CV37 0TL.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 31, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(17 pages)
|