CS01 |
Confirmation statement with updates Saturday 12th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Rivendell Centre White Horse Lane Maldon CM9 5QP. Change occurred on Thursday 19th May 2022. Company's previous address: 5 the Follies Aldringham Suffolk IP16 4LU United Kingdom.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 5 the Follies Aldringham Suffolk IP16 4LU. Change occurred on Monday 7th October 2019. Company's previous address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 8th May 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 19th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Tuesday 19th April 2016) of a secretary
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change occurred on Wednesday 20th April 2016. Company's previous address: 61 Grovelands Avenue Hitchin Hertfordshire SG4 0QU.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
capital
|
|
NEWINC |
Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|