(CS01) Confirmation statement with no updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 4, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Maises Bridge Street Leominster Herefordshire HR6 8DZ. Change occurred on March 12, 2018. Company's previous address: 55 Narcot Road Chalfont St Giles Buckinghamshire HP8 4DF England.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 4, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 14, 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 6, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 5, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|