AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Thu, 30th Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Mar 2019
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 22nd Jul 2017
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 19th Mar 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 12th Mar 2019: 1.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Jan 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 9th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: 17 United Kingdom New Bedford Road Luton LU11SA. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Oct 2017. New Address: 17 New Bedford Road Luton LU1 1SA. Previous address: 17 United Kingdom New Bedford Road Luton LU11SA United Kingdom
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
| incorporation
|
Free Download
(21 pages)
|