AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 9, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Briarswood Rise Dibden Purlieu Southampton SO45 5SW. Change occurred on June 23, 2021. Company's previous address: 5 Outfield Crescent Wokingham Berkshire RG40 2ET England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
CH03 |
On April 6, 2021 secretary's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 23rd, June 2020
| 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)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 Outfield Crescent Wokingham Berkshire RG402ET. Change occurred on January 26, 2017. Company's previous address: 233 Luscinia View Napier Road Reading RG1 8AQ.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 26, 2017 secretary's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2017
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 20, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on June 30, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 233 Luscinia View Napier Road Reading RG1 8AQ. Change occurred on August 28, 2014. Company's previous address: C/O Adam J Cooke 6 the Shires Wokingham Berkshire RG41 4SZ.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 10, 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 14, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 9, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 9, 2010 secretary's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(11 pages)
|