CS01 |
Confirmation statement with no updates 2023-08-25
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 23D Commonside East Mitcham Surrey CR4 2QA. Change occurred on 2023-05-30. Company's previous address: 61 the Grove Sholling Southampton SO19 9LW England.
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-25
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 61 the Grove Sholling Southampton SO19 9LW. Change occurred on 2022-04-19. Company's previous address: 37 Botley Gardens Southampton SO19 0SW.
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 19th, April 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022-03-02 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-02
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-25
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-25
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 5th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-25
filed on: 8th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-25
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-25
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-25
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-25
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-25
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-25
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-25
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-25
filed on: 15th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 7th, June 2011
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-08-25 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-25
filed on: 25th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Drayton Gardens West Ealing London W13 0LG on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, December 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2009
| incorporation
|
Free Download
(12 pages)
|