(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Nightingale Crescent Harold Wood Romford RM3 0GD England to 145 Bush Elms Road Hornchurch RM11 1LU on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Norwood Avenue Southmoor Abingdon Oxfordshire OX13 5AD to 7 Nightingale Crescent Harold Wood Romford RM3 0GD on January 14, 2019
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 13, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 13, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 1, 2018: 20.00 GBP
filed on: 31st, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 8, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 10, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2015: 4.00 GBP
capital
|
|
(CH01) On April 8, 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On April 8, 2015 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Radley Road Abingdon Oxfordshire OX14 3PL to 14 Norwood Avenue Southmoor Abingdon Oxfordshire OX13 5AD on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
|
(AA) Micro company financial statements for the year ending on August 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 10, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 18, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 10, 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 13, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 10, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 10, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 10, 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 08/09/2009 from 27 radley road abingdon oxfordshire OX14 3PL united kingdom
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to September 8, 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2009 from 8 st edmunds lane abingdon OX14 5BU
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return made up to September 29, 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 28, 2007 New secretary appointed;new director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on August 10, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On August 28, 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on August 10, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 28th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On August 13, 2007 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2007 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2007 Secretary resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2007 Director resigned
filed on: 13th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(13 pages)
|