CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-30
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-30
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-30
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-30
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-01-30
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-01-30
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-30
filed on: 10th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 144 Fawcett Estate Clapton Common London E5 9DQ. Change occurred on 2021-12-09. Company's previous address: 107 the Avenue London N17 6TE.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 107 the Avenue London N17 6TE. Change occurred on 2021-08-07. Company's previous address: High Barn Nethergate Street Clare Sudbury CO10 8NP England.
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 11th, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address High Barn Nethergate Street Clare Sudbury CO10 8NP. Change occurred on 2019-09-05. Company's previous address: 14 Rydal Drive West Wickham Kent BR4 9QH.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-16 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-08-16 secretary's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-08-16
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 16th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-17
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2014-08-30
filed on: 28th, May 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, February 2015
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-17
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-29: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-17
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 22nd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-17
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(31 pages)
|