AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Oakdale Avenue Peterborough PE2 8TD. Change occurred on July 25, 2022. Company's previous address: 152 Oakdale Avenue Peterborough PE2 8TD England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 20, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 20, 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 6, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 3, 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2017
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 152 Oakdale Avenue Peterborough PE2 8TD. Change occurred on March 12, 2019. Company's previous address: 691 Hanworth Road Hounslow TW4 5PS United Kingdom.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2018 (was July 31, 2018).
filed on: 18th, November 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 1, 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2017: 2.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2017
| incorporation
|
Free Download
(29 pages)
|