AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
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)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 23rd, July 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
(4 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091706970003, created on December 21, 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091706970002, created on August 4, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 4, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 5, 2017 director's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Goodmoor Crescent Churchdown Gloucester GL3 2DL to 8 Greenwood Close Burnley BB11 4BF on March 5, 2017
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 5, 2017 director's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091706970001, created on January 3, 2017
filed on: 4th, January 2017
| mortgage
|
Free Download
(7 pages)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 11, 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 5, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 11, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 29, 2015: 300.00 GBP
capital
|
|
CH01 |
On April 8, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on August 11, 2014: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|