(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 13, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 15, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 15, 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 3, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control October 23, 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 29, 2018 new director was appointed.
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 17, 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 31, 2017 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On August 31, 2017 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Brookes Flempton Road Risby Bury St. Edmunds Suffolk IP28 6QJ. Change occurred on November 24, 2017. Company's previous address: Flempton Road Flempton Road Risby Bury St. Edmunds Suffolk IP28 6QJ England.
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to June 30, 2016 (was August 31, 2016).
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On February 29, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flempton Road Flempton Road Risby Bury St. Edmunds Suffolk IP28 6QJ. Change occurred on July 20, 2016. Company's previous address: Cherry Trees School Flempton Road Risby Suffolk IP28 6QJ England.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On December 7, 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 17, 2015: 5.00 GBP
filed on: 18th, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 17, 2015 new director was appointed.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cherry Trees School Flempton Road Risby Suffolk IP28 6QJ. Change occurred on September 16, 2015. Company's previous address: 37 Chambers Grove Welwyn Garden City AL7 4FG England.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|