CS01 |
Confirmation statement with updates February 16, 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 17, 2022
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2022 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2022 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 16, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 17, 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Bridge Street Ramsbottom Bury Lancashire BL0 9AG United Kingdom to 39 the Spinnings Waterside Road Summerseat Bury BL9 5QW on November 20, 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 16, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 16, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 18, 2017: 142.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 12, 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to July 31, 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on February 17, 2015: 100.00 GBP
capital
|
|