CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 15 Branders Lane Branders Lane Bournemouth Dorset BH6 4LL. Change occurred on February 18, 2021. Company's previous address: The Studio 144 River Way Christchurch BH23 2QU England.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 31, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 31, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address The Studio 144 River Way Christchurch BH23 2QU. Change occurred on May 10, 2018. Company's previous address: C/O C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to August 31, 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 16, 2012. Old Address: 111 Imperial Drive North Harrow Middx HA2 7HW England
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On February 22, 2012 secretary's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(8 pages)
|