AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 7th Apr 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Apr 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Kingscroft Avenue Dunstable Bedfordshire LU5 4HQ on Thu, 7th Apr 2022 to 78 Astral Gardens Hamble Southampton SO31 4RY
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Apr 2022 director's details were changed
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Aug 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 24 Guildford Street Luton Bedfordshire LU1 2NR on Mon, 19th Oct 2015 to 2 Kingscroft Avenue Dunstable Bedfordshire LU5 4HQ
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Aug 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Aug 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 16th Sep 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 23rd Aug 2011: 1.00 GBP
filed on: 12th, September 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 26th Aug 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 26th, August 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2011
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2011
| incorporation
|
Free Download
(20 pages)
|