DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 12, 2019
filed on: 12th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 8th, May 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
(5 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 25, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2016: 1.00 GBP
capital
|
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 2nd, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE to 12 John Princes Street London W1G 0JR on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 25, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 10, 2015: 1.00 GBP
capital
|
|
CH01 |
On April 25, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 172 Sutton Court Road Uxbridge Middlesex UB10 9HT England to 9 De Montfort Street Leicester Leicestershire LE1 7GE on March 6, 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(7 pages)
|