TM01 |
Director's appointment was terminated on August 1, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 1, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 4, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 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 August 4, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
capital
|
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
AP01 |
On May 12, 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 95 Mortimer Street London W1W 7GB. Change occurred on April 29, 2015. Company's previous address: 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE England.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 13, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE. Change occurred on April 10, 2015. Company's previous address: 15 Hillbeck Grove Middleton Milton Keynes MK10 9JJ.
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 30, 2013. Old Address: 26 Wolston Meadow Middleton Milton Keynes Buckinghamshire MK10 9AY
filed on: 30th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 2, 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 2, 2011 secretary's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 1, 2011. Old Address: 9 Rectory View Talke Pits Stoke on Trent Staffordshire England
filed on: 1st, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2010
| incorporation
|
Free Download
(33 pages)
|