CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 19, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 1 st. John Maddermarket Norwich NR2 1DN England to 1 st. John Maddermarket Norwich NR2 1DN on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Bucks MK19 6EL to 1 st. John Maddermarket Norwich NR2 1DN on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 19, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 19, 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 19, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 19, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 19, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 4, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2011. Old Address: Silverstone House 46 Newport Road Woolstone Milton Keynes Buckinghamshire MK15 0AA England
filed on: 11th, February 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|