AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 5, 2022
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Regus St James Tower, 7 Charlotte Street Charlotte Street Office 112 Manchester M1 4DZ. Change occurred on December 5, 2022. Company's previous address: 15 Carisbrook Avenue Urmston Manchester M41 9DF England.
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2022
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Carisbrook Avenue Urmston Manchester M41 9DF. Change occurred on January 3, 2022. Company's previous address: 299 Barton Road Stretford Manchester M32 9RJ United Kingdom.
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 25, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2019
filed on: 13th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 17, 2017
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 3rd, January 2019
| confirmation statement
|
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
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2018
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 299 Barton Road Stretford Manchester M32 9RJ. Change occurred on May 17, 2017. Company's previous address: Flat 18 , Beech House , 2 Lauriston Close Lauriston Close Manchester M22 4TZ England.
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2017
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 18 , Beech House , 2 Lauriston Close Lauriston Close Manchester M22 4TZ. Change occurred on January 2, 2017. Company's previous address: 20 Sulby Drive Lancaster LA1 4UB England.
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 20 Sulby Drive Lancaster LA1 4UB. Change occurred on July 25, 2016. Company's previous address: 10 Crossdale Square Lancaster LA1 3QL United Kingdom.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 17, 2015: 400.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|