CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, November 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On October 7, 2022 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 7, 2022
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 7, 2022 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 5, 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 5, 2022
filed on: 5th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 5, 2022 director's details were changed
filed on: 5th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2022
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 11th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 12, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 19th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 2, 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 2, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 17, 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 17, 2019 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 22, 2017
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 21, 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 4.00 GBP
filed on: 16th, August 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 18, 2016: 4.00 GBP
filed on: 16th, August 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2016
|
resolution |
Free Download
(15 pages)
|
CH01 |
On July 28, 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on October 8, 2014. Company's previous address: 43 Ffordd Y Mynydd Birchgrove Swansea SA7 9QG Wales.
filed on: 8th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|