(CS01) Confirmation statement with no updates August 1, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 6th, July 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 6th, July 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 8th, June 2023
| other
|
Free Download
(1 page)
|
(AP01) On November 14, 2022 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On October 7, 2022 - new secretary appointed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 7, 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 7, 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 31st, May 2022
| accounts
|
Free Download
(43 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 31st, May 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 31st, May 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 1, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to August 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
(PSC05) Change to a person with significant control July 31, 2019
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to August 31, 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/08/19
filed on: 24th, August 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 24th, August 2020
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/08/19
filed on: 29th, July 2020
| other
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to August 31, 2020
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
(AP03) On January 17, 2020 - new secretary appointed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 17, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 85 Higher Drive Banstead Sutton Surrey SM7 1PW to Lupton Tower Lupton Carnforth Cumbria LA6 2PR on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 31, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 31, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 31, 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091566940001, created on May 8, 2019
filed on: 10th, May 2019
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates August 1, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2017
filed on: 7th, July 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, July 2017
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 7th, July 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on August 1, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|