AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, May 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 11 Oban Road Liverpool L4 2SA England to Suite 2B, Brosnan House 175 Darkes Lane Potters Bar EN6 1BW on December 18, 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2B Brosnan House, 175 Darkes Lane, Potters Bar Potters Bar EN6 1BW England to Flat 2 11 Oban Road Liverpool L4 2SA on December 9, 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR to Suite 2B Brosnan House, 175 Darkes Lane, Potters Bar Potters Bar EN6 1BW on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 15, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 15, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 15, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 17, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 11, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2016
filed on: 28th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2016 new director was appointed.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 3, 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 22, 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
|