AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Greenthorpe Hill 30 Greenthorpe Hill Leeds LS13 4LU. Change occurred on August 16, 2023. Company's previous address: 45 Peasholm Crescent Scarborough North Yorkshire YO12 7QY.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, November 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 14, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 14, 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 13, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bi accounting LTDcertificate issued on 25/09/14
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 25, 2014
filed on: 25th, September 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 25th, September 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on August 12, 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|