AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2021
filed on: 2nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 17th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 23, 2017
filed on: 23rd, September 2017
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control September 13, 2017
filed on: 13th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 13, 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2017 new director was appointed.
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 25, 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 306 Keighley Road, Bradford, West Yorkshire, BD9 4EY, United Kingdom to 29 Lockett Street Manchester M8 8EE on August 25, 2017
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2017
|
incorporation |
Free Download
(37 pages)
|