CS01 |
Confirmation statement with no updates 2023/03/24
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/24
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/24
filed on: 17th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/02
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/02
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/04/02 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/04/02 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2021/04/02 secretary's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/02
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/24
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2019/09/25.
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/19
filed on: 19th, September 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2019
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/07/30
filed on: 9th, August 2019
|
officers |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, June 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/24
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 13th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 2nd, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/24
filed on: 7th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, May 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/24
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016/01/22 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016/01/22 secretary's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, April 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 30th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/22 director's details were changed
filed on: 30th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Hillview Crescent Guildford Surrey GU2 8BQ on 2016/01/07 to C/O City View House 5 Union Street Ardwick Manchester M12 4JD
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 12th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/24
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
300000.00 GBP is the capital in company's statement on 2015/03/24
|
capital |
|
TM01 |
Director's appointment terminated on 2014/11/05
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2014/11/05300000.00 GBP
filed on: 19th, November 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/22
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2014/05/28
filed on: 16th, June 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/06 from 4 Hillview Crescent Guildford Surrey GU2 8BQ United Kingdom
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/21.
filed on: 21st, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2013
|
incorporation |
|