AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Downsview House 141 - 143 Station Road East Oxted RH8 0QE United Kingdom to 10 Famet Avenue Purley Surrey CR8 2DN on April 14, 2023
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted RH8 0QE on January 9, 2023
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On March 30, 2019 secretary's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 17, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2017 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 17, 2017 secretary's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 1, 2016 secretary's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 16, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 26, 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 26, 2013 - new secretary appointed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 5, 2011. Old Address: Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA England
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 9, 2011 new director was appointed.
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2011 with full list of members
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 19, 2010: 2.00 GBP
filed on: 13th, January 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 24, 2010: 5272.00 GBP
filed on: 25th, November 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2010. Old Address: Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA England
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 22, 2010. Old Address: 10 Famet Avenue Purley Surrey CR8 2DN
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 1, 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 26, 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 1, 2009 with full list of members
filed on: 26th, October 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 13, 2008
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/08/2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: plaza building, lee high road lewisham london SE13 5PT
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: plaza building, lee high road lewisham london SE13 5PT
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
288a |
On October 22, 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 22, 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 22, 2007 New director appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 22, 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 2, 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2007 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 2, 2007 Secretary resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(9 pages)
|