AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 30th, May 2020
| 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
(2 pages)
|
AD01 |
Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 31, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2019
filed on: 31st, May 2019
| 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
(2 pages)
|
CH01 |
On April 29, 2018 director's details were changed
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2018
filed on: 29th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 13, 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 18, 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2014: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 2, 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 18, 2013 director's details were changed
filed on: 18th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 31, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 5, 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 5, 2012 new director was appointed.
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 31, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 19, 2011
filed on: 19th, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 17, 2011
filed on: 17th, March 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 4, 2011. Old Address: Suite 302 Trocoll House Wakering Road Barking Essex IG11 8PD
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AP03 |
On February 4, 2011 - new secretary appointed
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2010 new director was appointed.
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 26, 2010. Old Address: 311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|