(CS01) Confirmation statement with updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 12, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 8, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 16, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 16, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 20, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 19, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2020
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 19, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AP03) On March 16, 2020 - new secretary appointed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 19, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Windsor House Humberstone Lane Leicester LE4 9HA England to 4 Poplar Terrace Markington Harrogate HG3 3NN on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Poplar Terrace Markington North Yorkshire HG3 3NN England to Windsor House Humberstone Lane Leicester LE4 9HA on October 25, 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 3, 2017: 100.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2017
| incorporation
|
Free Download
(13 pages)
|