AA |
Micro company financial statements for the year ending on July 31, 2024
filed on: 27th, January 2025
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2024
filed on: 14th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 27, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Exwick Road Exeter EX4 2BX England to 72 Marple Road Charlesworth Glossop SK13 5DE on January 27, 2023
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 8, 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 8, 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 4, 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 4, 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2021 new director was appointed.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 17, 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Swallow Units Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QF England to 57 Exwick Road Exeter EX4 2BX on January 17, 2020
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 2, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Amphenol Complex Thanet Way Whitstable Canterbury Kent CT5 3SB to 7 Swallow Units Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QF on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 16, 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from The Paddock the Street Bishopsbourne Canterbury Kent CT4 5HT England to Amphenol Complex Thanet Way Whitstable Canterbury Kent CT5 3SB on October 15, 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2014: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|