(CS01) Confirmation statement with no updates June 25, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 17, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 24, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Middleton Mills Churchstanton Taunton TA3 7PT England to Tamar Inn the Quay Calstock PL18 9QA on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 24, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 24, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 24, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2016
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 8, 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 8, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 14, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 6, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Water Lane Exeter Devon EX2 8BY United Kingdom to Middleton Mills Churchstanton Taunton TA3 7PT on November 30, 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 35 Water Lane Exeter Devon EX2 8BY on November 21, 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 21, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(23 pages)
|