CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 21, 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor North Westgate House the High Harlow CM20 1YS. Change occurred on September 21, 2017. Company's previous address: 81 Brookfield Crescent Mill Hill London England NW7 2DE.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 21, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 81 Brookfield Crescent Mill Hill London England NW7 2DE. Change occurred on January 24, 2017. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 24th, January 2017
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on October 9, 2015. Company's previous address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE. Change occurred on July 29, 2015. Company's previous address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on February 2, 2015. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN. Change occurred on September 4, 2014. Company's previous address: E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 30, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(14 pages)
|