(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 24, 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Crewe Road Alsager Stoke-on-Trent ST7 2JA. Change occurred on March 30, 2022. Company's previous address: Apartment 61 156 Foregate Street Chester CH1 1HJ England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072637530001, created on July 27, 2021
filed on: 4th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 21, 2021
filed on: 21st, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to July 31, 2019 (was August 31, 2019).
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 61 156 Foregate Street Chester CH1 1HJ. Change occurred on August 21, 2019. Company's previous address: The Gresley Arms High Street Alsagers Bank Stoke-on-Trent Staffs ST7 8BQ.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 27, 2016: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 27, 2015: 99.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On September 27, 2010 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On October 19, 2010 director's details were changed
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to July 31, 2011
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 19, 2010
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 23, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 6, 2010. Old Address: 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(50 pages)
|