AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 12, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 9 High Street Burnham Slough SL1 7JB. Change occurred on July 8, 2020. Company's previous address: 23 Laurel Drive High Wycombe Buckinghamshire HP11 1HJ England.
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control December 6, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Laurel Drive High Wycombe Buckinghamshire HP11 1HJ. Change occurred on December 6, 2018. Company's previous address: Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 4, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 18, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW. Change occurred on August 29, 2014. Company's previous address: 23 Laurel Drive High Wycombe Buckinghamshire HP11 1HJ England.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, August 2014
| resolution
|
|
SH19 |
Capital declared on August 28, 2014: 100.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 19/08/14
filed on: 28th, August 2014
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, August 2014
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|