(PSC07) Cessation of a person with significant control June 13, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 13, 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 12, 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 12, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 10th, May 2021
| 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
(5 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2014: 2.00 GBP
capital
|
|
(CH01) On September 23, 2013 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 20, 2011 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 9, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 29, 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On September 29, 2010 secretary's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 9, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 19, 2009
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 20, 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/05/2008 from 22 calder walk leamington spa CV31 1SA
filed on: 13th, May 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 31/05/2008 to 31/08/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(5 pages)
|
(395) Particulars of mortgage/charge
filed on: 28th, June 2007
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2007
| incorporation
|
Free Download
(14 pages)
|