AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9 Marlow Road Leicester LE3 2BQ England to 57 Chartwell Drive Wigston LE18 2FS on February 8, 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, September 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2022
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2022
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2021 to February 28, 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 17, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 17, 2016: 150.00 GBP
filed on: 21st, August 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 17, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 21st, August 2019
| 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 August 17, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 17, 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2016
filed on: 5th, December 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Butterley Court Old Stone Bridge, Codnor Park Ironville Nottingham NG16 5NE England to Unit 9 Marlow Road Leicester LE3 2BQ on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 2, 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 18, 2015: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|