AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 21, 2016
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2016
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12-14a Bath Street Hale Cheshire WA14 2EJ England to 7 Barton Close London NW4 4QD on October 24, 2018
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 15, 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 the Parks Newton-Le-Willows WA12 0JQ England to 12-14a Bath Street Hale Cheshire WA14 2EJ on December 1, 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 5B Cheshire Business Park 12 Cheshire Avenue Northwich Cheshire CW9 7UA England to 8 the Parks Newton-Le-Willows WA12 0JQ on August 18, 2016
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on July 21, 2015: 1.00 GBP
capital
|
|