(CS01) Confirmation statement with no updates June 26, 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: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 26, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Chesterton Way Weston Crewe CW2 5NZ. Change occurred on September 24, 2018. Company's previous address: Heaton House 363 Crewe Road Wistaston Nantwich Cheshire CW5 6NW.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 26, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 12, 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 4, 2011 new director was appointed.
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2011
| incorporation
|
Free Download
(22 pages)
|