(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 17, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 22, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 22, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 22, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 22, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 22, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 22, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 3, 2020
filed on: 3rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(CH01) On May 27, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 22, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sundial House High Street Horsell Woking GU21 4SO United Kingdom to Sundial House High Street Horsell Woking Surrey GU21 4SU on February 27, 2019
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2018 director's details were changed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 23, 2018
filed on: 23rd, August 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 23, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2018
| incorporation
|
Free Download
(41 pages)
|