(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 31, 2021
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Thompson Lane Oldham Lancashire OL9 8LX England to 7 st. Petersgate Stockport SK1 1EB on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2021 to February 28, 2022
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2021
| capital
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, September 2021
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 20, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2016
| incorporation
|
Free Download
(13 pages)
|