AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on November 2, 2021
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 13, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 13, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 126 Aldersgate Street London. EC1A 4JQ England to Second Floor 36 Gay Street Bath BA1 2NT on January 6, 2019
filed on: 6th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
On January 6, 2019 - new secretary appointed
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 5, 2019
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 1, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control October 1, 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 1, 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 15, 2015: 245370.00 GBP
filed on: 21st, September 2016
| capital
|
Free Download
(3 pages)
|
AP04 |
On September 10, 2016 - new secretary appointed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, November 2015
| resolution
|
Free Download
|
AP01 |
On October 12, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(36 pages)
|