CS01 |
Confirmation statement with updates August 7, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 12, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Bridge Road Leicester LE5 3LB to 384 Green Lane Road Leicester LE5 4NE on September 13, 2016
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Flat 43 2 Navigation Street Leicester LE1 3UJ to 9 Bridge Road Leicester LE5 3LB on February 3, 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 6, 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 28, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 18, 2012. Old Address: 7 Franklin Gardens Ilford IG6 2UT United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 17, 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2011 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2010 with full list of members
filed on: 23rd, January 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(13 pages)
|