CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 23, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 23, 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 the Crescent Earley Reading RG6 7NW England to 5 Rowland Way, Earley Reading RG6 5TE on June 23, 2023
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On June 23, 2023 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 30, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 30, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 James Gavin Way Oadby Leicester LE2 4UE England to 71 the Crescent Earley Reading RG6 7NW on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2021 secretary's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 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: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 9, 2016 secretary's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Queen Street Oadby Leicester LE2 4NL to 25 James Gavin Way Oadby Leicester LE2 4UE on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 16, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 7, 2015 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 7, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Fulneck Court Pudsey West Yorkshire LS28 8SB England to 59 Queen Street Oadby Leicester LE2 4NL on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Griffin Gardens Harborne Birmingham B17 0HU to 18 Fulneck Court Pudsey West Yorkshire LS28 8SB on November 21, 2014
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On November 20, 2014 director's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 16, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP03 |
On July 23, 2013 - new secretary appointed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 4, 2013. Old Address: 45 Grasmere Close Feltham Middlesex TW14 9QW England
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 4, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
| incorporation
|
|