CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on March 9, 2022. Company's previous address: The Coach House Timber Close Chislehurst Kent BR7 5PA.
filed on: 9th, March 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 14th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2022 to January 31, 2022
filed on: 8th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 31, 2020: 2.00 GBP
filed on: 19th, February 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2019
filed on: 19th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 28th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2017
filed on: 19th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 15, 2017 new director was appointed.
filed on: 16th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 24, 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|