CS01 |
Confirmation statement with no updates August 7, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 7, 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 11, 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 11, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 14 Ryehill Court Lodge Farm Industrial Estate Northampton NN5 7EU on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, October 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 7, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 28, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 7, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 5, 2016
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 7, 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: 1st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 1000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 7, 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on January 8, 2014. Old Address: Cbxii West Wing 382 - 390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG England
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 7, 2012 with full list of members
filed on: 28th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 26th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 7, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 6, 2011. Old Address: Unit 9 Blundells Road Bradville Industrial Estate Milton Keynes Buckinghamshire MK13 7HA
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2011
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 7, 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2009
| incorporation
|
Free Download
(16 pages)
|