CS01 |
Confirmation statement with no updates Friday 13th October 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077526260002, created on Friday 5th February 2021
filed on: 26th, February 2021
| mortgage
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to The Old Town Hall Temple Street Llandrindod Wells Powys LD1 5DL on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th August 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th August 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor the Lindens Spa Road Llandrindod Wells Powys LD1 5EQ to 30 Upper High Street Thame Oxfordshire OX9 3EZ on Wednesday 6th September 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077526260001, created on Tuesday 13th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 25th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 6th November 2013 from Moore Scott Aden Chambers South Crescent Llandrindod Wells Powys LD1 5DH
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th August 2012
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th August 2012 from 35a Hormead Road London W9 3NQ
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|