AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On August 21, 2023 - new secretary appointed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to Wilmington House C/O Wilmington House High Street East Grinstead RH19 3AU on April 21, 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 27, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 7, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 19th, July 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
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 9, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2016
filed on: 1st, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 6, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
CH01 |
On July 6, 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 6, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 6, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP04 |
On July 13, 2012 - new secretary appointed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 13, 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 6, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 23, 2012. Old Address: Collards 2 High Street Kingston upon Thames Surrey KT1 1EY United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 6, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(23 pages)
|