(CS01) Confirmation statement with no updates July 11, 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 11, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 11, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 11, 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 8, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 8, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 8, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 8, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to 116 Church Road Redfield Bristol BS5 9LJ on November 8, 2021
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 7, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 7, 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 28, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 20, 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 28, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 27, 2015 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP04) On November 19, 2014 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 New Road Southampton So14 Oaa England to 8C High Street Southampton Hampshire SO14 2DH on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|