PSC04 |
Change to a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 24, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 24, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 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 updates April 24, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 24, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 24, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 24, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA01 |
Previous accounting period extended from April 30, 2014 to July 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 24, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(36 pages)
|