DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 18th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Felltop Drive Stockport Cheshire SK5 6YS to 35a Swallow Court St. Neots Cambridgeshire PE19 1NP on January 14, 2015
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2014: 2.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 20th, August 2014
| resolution
|
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 21, 2013. Old Address: 12 Tudor Close Reddish Stockport Cheshire SK5 7AJ United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 23, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 23, 2012. Old Address: 22 Ashfield Road Hadfield Glossop Derbyshire SK13 2BP United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On November 23, 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 26, 2011. Old Address: 17 Fitzalan Street Glossop Derbyshire SK13 7DL United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
CH01 |
On October 26, 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|