TM01 |
Director's appointment was terminated on December 5, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG. Change occurred on May 10, 2023. Company's previous address: Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB England.
filed on: 10th, May 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 21, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wimborne House 6 Pump Lane Hayes Middlesex UB3 3NB. Change occurred on September 21, 2022. Company's previous address: 21 Hartshill Close Uxbridge Middx UB10 9LH.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 30, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2015
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
CH01 |
On January 16, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 16, 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 16, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2016 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Hartshill Close Uxbridge Middx UB10 9LH. Change occurred on January 28, 2016. Company's previous address: 47 Oakleigh Road Uxbridge Greater London UB10 9EN.
filed on: 28th, January 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 13th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 13, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2011
| incorporation
|
Free Download
(36 pages)
|