AP01 |
On August 12, 2023 new director was appointed.
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 12, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 12, 2023
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to April 30, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 28, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 26, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 26, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2014: 2.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on March 21, 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2012 with full list of members
filed on: 24th, March 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On June 10, 2011 - new secretary appointed
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2011 new director was appointed.
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2011
filed on: 6th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 18, 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2010 to July 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 26, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2009
| incorporation
|
Free Download
(14 pages)
|