DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2023
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 10th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Shepton Road Broughton Milton Keynes MK10 7AH. Change occurred on September 6, 2019. Company's previous address: 41 Brayton Court Shenley Lodge Milton Keynes MK5 7AH England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Shepton Road Broughton Milton Keynes MK10 7AH. Change occurred on September 6, 2019. Company's previous address: 4 Shepton Road Broughton Milton Keynes MK10 7AH England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 4 Shepton Road Broughton Milton Keynes MK10 7AH.
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2016
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41 Brayton Court Shenley Lodge Milton Keynes MK5 7AH. Change occurred on June 1, 2016. Company's previous address: Flat 40 15 Drummond Road Croydon CR0 1TW.
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(31 pages)
|