CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2022
filed on: 22nd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2022
filed on: 21st, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 17, 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On November 17, 2019 - new secretary appointed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 17, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2019 new director was appointed.
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2016, no shareholders list
filed on: 2nd, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 11, 2015, no shareholders list
filed on: 7th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to May 11, 2014, no shareholders list
filed on: 12th, May 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 11, 2013, no shareholders list
filed on: 15th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, November 2012
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, November 2012
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 24, 2012. Old Address: Baxter House 48 Church Road Ascot Berkshire SL5 8RR
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 11, 2012, no shareholders list
filed on: 29th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on November 30, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On November 30, 2011 - new secretary appointed
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2011 new director was appointed.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2011, no shareholders list
filed on: 21st, June 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 15th, July 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(48 pages)
|