AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 23rd, May 2024
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 8, 2020
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2020
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 28, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 25, 2019 new director was appointed.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 16, 2017: 100.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On September 6, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 25, 2016: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 18, 2016
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 14, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 14, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 66B Smith Street Warwick CV34 4HU on April 14, 2016
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|