CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 13th Mar 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 13th Mar 2021 director's details were changed
filed on: 14th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Mon, 1st Feb 2021, company appointed a new person to the position of a secretary
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 125 Roman Road London E2 0QN England on Thu, 5th Nov 2020 to Ay104 Citystore Business Centre Smeaton Close, Brunel Park Aylesbury Bucks HP19 8SU
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Nov 2019 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Bedgrove Road Aylesbury Herts HP21 7BD on Thu, 8th Mar 2018 to 125 Roman Road London E2 0QN
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 29th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Aug 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Aug 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Aug 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 10th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Aug 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|