CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Parkside Basingstoke Road Spencers Wood Reading RG7 1AE. Change occurred on November 24, 2022. Company's previous address: 339 Two Mile Hill Road Bristol Avon BS15 1AN.
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 14, 2021 new director was appointed.
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 14, 2021
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 11, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2019 to July 31, 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 23, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 23, 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 23, 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 23, 2018 new director was appointed.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 7, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 13, 2014: 1.00 GBP
capital
|
|