AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 7th, January 2024
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 28, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 19, 2021
filed on: 19th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091848090007, created on February 26, 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 091848090008, created on February 26, 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(33 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091848090006, created on November 8, 2019
filed on: 19th, November 2019
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 29, 2018 to August 28, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091848090004, created on January 17, 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 091848090005, created on January 17, 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(51 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 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: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2017 to August 29, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091848090003, created on June 23, 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091848090001, created on June 30, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 091848090002, created on June 30, 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 26, 2015: 100.00 GBP
capital
|
|
CH03 |
On August 21, 2014 secretary's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On August 21, 2014 - new secretary appointed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 11, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 5, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 4, 2014
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(7 pages)
|