GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 13, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to July 31, 2012
filed on: 12th, April 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 12th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 13, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 6, 2013: 100.00 GBP
capital
|
|
CH01 |
On March 31, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(14 pages)
|