(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Eastern Avenue Burton-on-Trent DE13 0AT. Change occurred on August 14, 2023. Company's previous address: Unit 13 Eastern Avenue Eastgate Business Centre Burton-on-Trent DE13 0AT England.
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13 Eastern Avenue Eastgate Business Centre Burton-on-Trent DE13 0AT. Change occurred on July 31, 2023. Company's previous address: C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS United Kingdom.
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 4, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 4, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 4, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071555720003, created on July 27, 2020
filed on: 29th, July 2020
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 071555720002, created on July 27, 2020
filed on: 28th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, July 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 21, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Bkps Limited Upper Floor 74 High Street, Swadlincote Derbyshire DE11 8HS. Change occurred on June 5, 2018. Company's previous address: 14a Regent Road Altrincham Cheshire WA14 1RP.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 4, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
(CH01) On February 4, 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071555720001, created on September 24, 2015
filed on: 30th, September 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to February 4, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 14a Regent Road Altrincham Cheshire WA14 1RP. Change occurred on December 11, 2014. Company's previous address: 651a Mauldeth Road West Chorlton Manchester M21 7SA.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 26th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 4, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 4th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to August 31, 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On January 10, 2011 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on February 12, 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|