CS01 |
Confirmation statement with updates August 20, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Briars Wood Lane Fordham Heath Colchester Essex CO3 9TR. Change occurred on May 15, 2023. Company's previous address: The Briars Wood the Briars Wood Lane Fordham Heath Colchester Essex CO3 9TR England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Briars Wood the Briars Wood Lane Fordham Heath Colchester Essex CO3 9TR. Change occurred on May 15, 2023. Company's previous address: 17 Reaper Road Colchester CO3 4SH England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 12th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 10, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Reaper Road Colchester CO3 4SH. Change occurred on September 14, 2015. Company's previous address: 25 Lloyd Road Norwich Norfolk NR1 4LB.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 14, 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On September 12, 2013 secretary's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 2, 2012 secretary's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2012. Old Address: 168, Cromwell Road Hounslow Middlesex TW3 3QS
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On March 2, 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 19, 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 4th, April 2009
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 4th, April 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 4th, April 2009
| resolution
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2008
filed on: 4th, April 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to August 20, 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, May 2008
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, May 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(13 pages)
|