CS01 |
Confirmation statement with updates Sun, 20th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 12th Sep 2017. New Address: 5 the Square Bagshot GU19 5AX. Previous address: 32 Foxhurst Road Ash Vale Aldershot GU12 5DY England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 11th Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 11th Sep 2017 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Sep 2017. New Address: 32 Foxhurst Road Ash Vale Aldershot GU12 5DY. Previous address: 5 Alison Drive Camberley GU15 2DY
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Thu, 16th Feb 2017 - the day director's appointment was terminated
filed on: 18th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 20th Apr 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Aug 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Sep 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|