(AA) Micro company accounts made up to 31st August 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th February 2023: 1616.99 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1623.62 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1566.55 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1623.49 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 22nd March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1552.39 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1562.46 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1562.46 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1566.24 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th February 2023: 1566.55 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England on 21st March 2023 to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 23rd September 2022
filed on: 23rd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd March 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 24th August 2021: 1551.32 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom on 17th August 2021 to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 22nd March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 17th February 2021: 1488.93 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 1st April 2020
filed on: 13th, May 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd April 2020: 1414.71 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(16 pages)
|
(CH01) On 5th September 2019 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th August 2019: 1289.00 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th February 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Central Place Station Road Wilmslow Cheshire SK9 1BU on 6th February 2019 to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(17 pages)
|
(PSC04) Change to a person with significant control 9th October 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, February 2018
| resolution
|
Free Download
(35 pages)
|
(SH02) Sub-division of shares on 20th November 2017
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th November 2017: 718546.43 GBP
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU on 23rd February 2017 to 4 Central Place Station Road Wilmslow Cheshire SK9 1BU
filed on: 23rd, February 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 23rd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 23rd, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(7 pages)
|