(CS01) Confirmation statement with no updates July 10, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 17, 2019: 100.00 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On July 16, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 19, 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 4, 2019 - 30.00 GBP
filed on: 8th, April 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 19, 2018 - 39.00 GBP
filed on: 20th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 28, 2017 - 65.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 30th, March 2017
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 48 Green Lane Heaton Moor Stockport SK4 3LH. Change occurred on January 19, 2017. Company's previous address: 10 Cherry Lane Sale M33 4UP England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 19, 2017
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 14, 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 10 Cherry Lane Sale M33 4UP. Change occurred on June 3, 2016. Company's previous address: 139-143 Union Street Oldham OL1 1TE England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 139-143 Union Street Oldham OL1 1TE. Change occurred on May 6, 2016. Company's previous address: 10 Cherry Lane Sale Cheshire M33 4UP.
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 25, 2015 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2015 (was August 31, 2015).
filed on: 4th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 20, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 10 Cherry Lane Sale Cheshire M33 4UP. Change occurred on September 10, 2014. Company's previous address: 49 Church Street Eccles Manchester Greater Manchester M30 0BJ United Kingdom.
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on July 10, 2014: 100.00 GBP
capital
|
|