(CS01) Confirmation statement with updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 29, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 29, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 29, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 29, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on November 15, 2019: 2970.00 GBP
filed on: 22nd, November 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Park Cottage Sandford Lane Hurst Reading RG10 0SU England to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on May 17, 2019
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 18, 2019
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Pail Solicitors Oriel House 10 Margaret Street London W1W 8RL England to Park Cottage Sandford Lane Hurst Reading RG10 0SU on January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to C/O Pail Solicitors Oriel House 10 Margaret Street London W1W 8RL on August 13, 2017
filed on: 13th, August 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 13, 2017: 2600.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 13, 2017: 2000.00 GBP
filed on: 28th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on July 13, 2017
filed on: 28th, July 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, July 2017
| resolution
|
Free Download
(38 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 52 Rushton Grove Church Langley Harlow Essex CM17 9PR to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on February 27, 2017
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 23, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|