GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 15, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 18, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 3, 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 31, 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from July 31, 2014 to August 31, 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 20, 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|