AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60B Bromham Road Bedford MK40 2QG. Change occurred on January 23, 2018. Company's previous address: Broadway House 4-6 the Broadway Bedford Bedfordshire MK40 2TE.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 1st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 20000.00 GBP
capital
|
|
SH01 |
Capital declared on July 3, 2013: 20000.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2013
| incorporation
|
Free Download
(7 pages)
|