(PSC04) Change to a person with significant control January 25, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2024 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 15, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 the Studios, New Ash Green Longfield Kent DA3 8JL England to Unit 14B West Yoke Farm Michaels Lane Ash Sevenoaks TN15 7EP on March 2, 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2017
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Lindley Crescent Thurnscoe Rotherham South Yorkshire S63 0SW to 2 the Studios, New Ash Green Longfield Kent DA3 8JL on October 1, 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 1, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: April 9, 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2013: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 23, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2010
| incorporation
|
Free Download
(18 pages)
|