(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 3, 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 15, 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 87 Holme Crescent Biggleswade Bedfordshire SG18 8DE United Kingdom to 59 Boddington Gardens Biggleswade SG18 0PH on November 21, 2018
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 17, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 17, 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 17, 2018: 10.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On May 17, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 11, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|