CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 2, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, January 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Chase Side Enfield EN2 6NF England to 45 Chase Court Gardens Enfield EN2 8DJ on July 1, 2018
filed on: 1st, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2017
| incorporation
|
Free Download
(28 pages)
|