AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 8, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 8, 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Kedleston Drive Norwich NR4 6XN. Change occurred on June 21, 2019. Company's previous address: 99 Wey Hill Haslemere GU27 1HT England.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 30, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Wey Hill Haslemere GU27 1HT. Change occurred on September 11, 2017. Company's previous address: 4 Homelands Midhurst Road Haslemere Surrey GU27 3LL.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 30, 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 Homelands Midhurst Road Haslemere Surrey GU27 3LL. Change occurred on December 23, 2015. Company's previous address: Rowan Hill Midhurst Road Haslemere Surrey GU27 3LL England.
filed on: 23rd, December 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 17th, September 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, September 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: , C/O Your Right Hand Finance Team Ltd Venture House, Arlington Square, Bracknell, Berkshire, RG12 1WA, England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
CH01 |
On May 6, 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(7 pages)
|