(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on March 17, 2022
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on February 28, 2022
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 9, 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 3, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 20, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 18, 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control December 13, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 13, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 30, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 14, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 20, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2014
| incorporation
|
|
(SH01) Capital declared on August 20, 2014: 100.00 GBP
capital
|
|