(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-08-23
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 16th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-08-23
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 19th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-08-23
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2021-01-26
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-26
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-23
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-07-07
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-07 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-07
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-07-07 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-08-23
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 17th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2018-08-23
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 23rd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-08-23
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Stables 23B Lenten Street Alton Hampshire GU34 1HG. Change occurred on 2017-07-18. Company's previous address: 2 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 21st, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-08-23
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-23
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 27th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-23
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-30: 2.00 GBP
capital
|
|
(CH01) On 2014-09-01 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(3 pages)
|
(CH01) On 2014-09-01 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-23
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-23
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-08-23: 2.00 GBP
filed on: 5th, October 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On 2011-11-23 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-11-23 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Martin Storr 3 Acacia Road Guildford Surrey GU1 1HL United Kingdom on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-09-27
filed on: 27th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ United Kingdom on 2011-09-14
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-08-26
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(20 pages)
|