(CS01) Confirmation statement with no updates August 31, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 7, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 7, 2022) of a secretary
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on May 17, 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(21 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 3, 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 15th, August 2017
| accounts
|
Free Download
(20 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/16
filed on: 26th, May 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/16
filed on: 26th, May 2017
| other
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB. Change occurred on February 14, 2017. Company's previous address: 14 Beech Avenue Northenden Manchester M22 4JE.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, August 2016
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 21, 2016: 200.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/15
filed on: 23rd, June 2016
| accounts
|
Free Download
(42 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/15
filed on: 9th, May 2016
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/15
filed on: 9th, May 2016
| other
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 14 Beech Avenue Northenden Manchester M22 4JE. Change occurred on August 25, 2015. Company's previous address: Argyle House 3rd Floor, Northside Joel Street Northwood Hills HA6 1NW.
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to June 30, 2014 (was August 31, 2014).
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(37 pages)
|