DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 16, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 29, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 29, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 29, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 29, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 94a Western Road Southall UB2 5DZ. Change occurred on July 6, 2020. Company's previous address: 12 Harrogate Avenue Bradford BD3 0LH England.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 30, 2019 to July 29, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 28th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 30, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to July 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 12 Harrogate Avenue Bradford BD3 0LH. Change occurred on June 5, 2017. Company's previous address: 8 Green Acre Brockworth Gloucester GL3 4NG England.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Green Acre Brockworth Gloucester GL3 4NG. Change occurred on September 5, 2016. Company's previous address: 28a Sundon Park Parade Luton LU3 3BJ England.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
capital
|
|