(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2023
filed on: 5th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 23, 2023 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 10, 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4 the Twist 25 Military Road Colchester CO1 2AD England to 136 Berechurch Road Colchester CO2 7EQ on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 10, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 136 Berechurch Road Colchester CO2 7EQ England to 136 Berechurch Road Colchester CO2 7QE on July 16, 2018
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 10, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 10, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 8, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Meyrick Crescent Colchester Essex CO2 7QX England to Flat 4 the Twist 25 Military Road Colchester CO1 2AD on January 22, 2018
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2017
| incorporation
|
Free Download
(10 pages)
|