CH01 |
On Thu, 30th Nov 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd May 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd May 2023 new director was appointed.
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 22nd May 2023 - the day director's appointment was terminated
filed on: 7th, June 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 22nd Dec 2021
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Aug 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 29th, March 2023
| accounts
|
Free Download
(137 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 19th, May 2022
| accounts
|
Free Download
(137 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Previous address: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF Wales
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Previous address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 22nd Oct 2021 - the day secretary's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Jul 2021. New Address: Sixth Floor 3 Burlington Gardens London W1S 3EP. Previous address: 10 Orange Street London WC2H 7DQ England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th May 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: Unit 4, Lewis Parry House Elvicta Estates Crickhowell NP8 1DF.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Jun 2019. New Address: 10 Orange Street London WC2H 7DQ. Previous address: Third Floor, 43-44 New Bond Street London W1S 2SA United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Wed, 21st Nov 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 21st Nov 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Dec 2017. New Address: Third Floor, 43-44 New Bond Street London W1S 2SA. Previous address: 5 Pond Close Pond Close Walkern Road Stevenage Hertfordshire SG1 3QP
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 22nd Dec 2017 - the day director's appointment was terminated
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Dec 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, April 2014
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, April 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2014
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 100.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Jan 2014. Old Address: Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 4th, May 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th Sep 2012. Old Address: Business Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX England
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 10th Sep 2012. Old Address: Sawmill Court Cathedine Brecon LD3 7HQ United Kingdom
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 16th, August 2012
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 16th Aug 2012 - 50.00 GBP
filed on: 16th, August 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Thu, 9th Aug 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 9th Aug 2012 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 9th Aug 2012 - the day secretary's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, August 2012
| resolution
|
Free Download
(2 pages)
|
TM01 |
Thu, 12th Jul 2012 - the day director's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 12th Jul 2012 - the day director's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 12th Jul 2012 - the day secretary's appointment was terminated
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(25 pages)
|