CS01 |
Confirmation statement with no updates August 30, 2023
filed on: 1st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 2nd, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 30, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 30, 2018
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2019
filed on: 6th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Field Gate Lane Fenny Compton Southam Warwickshire CV47 2WB. Change occurred on May 6, 2019. Company's previous address: 11 Brook Street Southam CV47 2YH United Kingdom.
filed on: 6th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 28th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, November 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(20 pages)
|