CS01 |
Confirmation statement with no updates December 30, 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 2nd, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 30th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 12, 2022 director's details were changed
filed on: 25th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 12, 2022
filed on: 25th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 31st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control February 1, 2020
filed on: 11th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2020 director's details were changed
filed on: 11th, February 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 13, 2020
filed on: 13th, January 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates December 30, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to July 31, 2019
filed on: 20th, August 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 23, 2017
filed on: 24th, December 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2017
filed on: 24th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 24, 2017
filed on: 24th, December 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 24, 2017
filed on: 24th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On December 24, 2017 new director was appointed.
filed on: 24th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2017
filed on: 24th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2a, Blackthorn House St Paul's Square Birmingham B3 1RL. Change occurred on December 22, 2017. Company's previous address: 10 Abraham Close Willen Park Milton Keynes MK15 9JA England.
filed on: 22nd, December 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2017: 100.00 GBP
filed on: 2nd, December 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2017
|
incorporation |
Free Download
(28 pages)
|