(CS01) Confirmation statement with no updates December 23, 2023
filed on: 8th, January 2024
| 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)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 24th, 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)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 3, 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 29, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on September 14, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 14, 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 14, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 27, 2018) of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2018
filed on: 27th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 37 Essex Road London W3 9JA. Change occurred on April 20, 2018. Company's previous address: Dhew Dha Wyth Seaton Park Seaton Torpoint Cornwall PL11 3JF United Kingdom.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 8, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 8, 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 8, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 7, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on August 3, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on August 3, 2015: 3.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(3 pages)
|