(CS01) Confirmation statement with no updates August 31, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 30, 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 31, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Innovation Centre, Innovation Way Heslington York YO10 5DG to York Eco Business Centre Amy Johnson Way Clifton Moor York YO30 4AG on January 2, 2016
filed on: 2nd, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2015 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 st. James Meadow Boroughbridge York YO51 9NW to Innovation Centre, Innovation Way Heslington York YO10 5DG on July 11, 2015
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 31, 2014 with full list of members
filed on: 4th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 31, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 10, 2013. Old Address: 732 Uppingham Road Thurnby Leicester LE7 9RN United Kingdom
filed on: 10th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 31, 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(7 pages)
|