(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 22, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 22, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 12, 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on December 5, 2017
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 22, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 11, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 27, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 22, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 1, 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 22, 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 22, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 28, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 22, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 22, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 22, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 22, 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 24, 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2008
| incorporation
|
Free Download
(18 pages)
|