PSC04 |
Change to a person with significant control Thu, 29th Feb 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 29th Feb 2024 secretary's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Feb 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Mar 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 29th Feb 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Aug 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th Aug 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Aug 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Apr 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 14th May 2015. New Address: C/O Consilium 20 High Street Lydd Romney Marsh Kent TN29 9AJ. Previous address: 35 Jarvis Brook Close Bexhill on Sea East Sussex TN39 3UQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Aug 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2013
| incorporation
|
|