TM01 |
Director appointment termination date: December 20, 2023
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 20, 2023
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 10, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On September 10, 2019 - new secretary appointed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 10, 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 19th, September 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
(5 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2015
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to August 31, 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 4, 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT to 50a Alderley Road Wilmslow Cheshire SK9 1NT on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(35 pages)
|
SH01 |
Capital declared on March 22, 2012: 101.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 4, 2011 with full list of members
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2010 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 4, 2009 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, September 2009
| mortgage
|
Free Download
(31 pages)
|
288a |
On October 14, 2008 Director appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On October 14, 2008 Director and secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, September 2008
| mortgage
|
Free Download
(5 pages)
|
288b |
On September 8, 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 8, 2008 Appointment terminated director
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/2008 from keynote training LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, September 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(18 pages)
|