CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 22nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 15, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 121 Curzon Street Reading RG30 1DA England to 119 Audley Street Reading RG30 1BS on August 21, 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 11, 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 188 Mitcham Road London SW17 9NJ England to 121 Curzon Street Reading RG30 1DA on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Ibiss & Co Ltd Suite 14a- Challenge House 616 Mitcham Road Croydon CR0 3AA to 188 Mitcham Road London SW17 9NJ on May 10, 2017
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 4, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2015: 2.00 GBP
capital
|
|
CH01 |
On October 14, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Bramblys Drive Basingstoke Hampshire RG21 8UN to C/O Ibiss & Co Ltd Suite 14a- Challenge House 616 Mitcham Road Croydon CR0 3AA on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 4, 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 15, 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 29, 2012. Old Address: 32 Foxley Road Thornton Heath Surrey CR7 7DT United Kingdom
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: Flat H 143 Brigstock Road Thornton Heath Surrey CR7 7JN United Kingdom
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
CH01 |
On September 5, 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2011
| incorporation
|
Free Download
(29 pages)
|