CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control March 10, 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 15, 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 15, 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 15, 2019 new director was appointed.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 10th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 28, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 28, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 24, 2012 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2012 new director was appointed.
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On July 6, 2011 director's details were changed
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|