(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 1, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 3, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 1, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Attika Workspace Bath Brewery' Toll Bridge Road Bath BA1 7DE. Change occurred on December 9, 2019. Company's previous address: 182a High Street Beckenham Kent BR3 1EW United Kingdom.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 17, 2019 new director was appointed.
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 17, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on March 28, 2018: 10.00 GBP
capital
|
|