CS01 |
Confirmation statement with no updates October 26, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 26, 2021
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2021
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 26, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092390900002, created on July 27, 2021
filed on: 28th, July 2021
| mortgage
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 10, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 5 Crusader Close Gillingham Business Park Gillingham ME8 0PR. Change occurred on December 5, 2017. Company's previous address: Cranford House 24a Longley Road Rainham Kent ME8 7RU.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092390900001, created on October 4, 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates September 7, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
| resolution
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 21, 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to August 31, 2015
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 29, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(36 pages)
|