CS01 |
Confirmation statement with no updates September 30, 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2022
filed on: 9th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 18th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090778820002, created on May 22, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 090778820001, created on May 22, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Englands Lane Business Centre 47 Englands Lane Great Yarmouth NR31 6BE to 13 Primrose Way Bradwell Great Yarmouth Norfolk NR31 8RN on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to September 30, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2015
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 1, 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(36 pages)
|