(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 16, 2020 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Mitchell Road London N13 6EG United Kingdom to 74a High Street Wanstead London E11 2RJ on June 7, 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Bordesley Trading Estate Bordesley Green Road Birmingham West Midlands B8 1BZ England to 5 Mitchell Road London N13 6EG on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 17, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 23 Granby Industrial Estate Peverel Drive Milton Keynes MK1 1NW England to Unit 7 Bordesley Trading Estate Bordesley Green Road Birmingham West Midlands B8 1BZ on October 24, 2016
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(24 pages)
|