(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st September 2021. New Address: 31 Maxwell Road London SW6 2HT. Previous address: Flat 12 1-2 Bramham Gardens London SW5 0JQ England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st August 2020 - the day director's appointment was terminated
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th November 2020. New Address: Flat 12 1-2 Bramham Gardens London SW5 0JQ. Previous address: Flat 5 3-4 Bramhall Gardens London SW5 0JQ
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 16th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 17th January 2020 - the day secretary's appointment was terminated
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 16th January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd January 2020. New Address: Flat 5 3-4 Bramhall Gardens London SW5 0JQ. Previous address: C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX United Kingdom
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH03) On 8th August 2019 secretary's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st March 2019. New Address: C/O C/O Shepherd Smail Ltd 21 Market Place Cirencester Gloucestershire GL7 2NX. Previous address: C/O Griffith Miles Sully & Co 20a Cherry Orchard Highworth Wiltshire SN6 7AU
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 25th August 2016: 1000.00 GBP
filed on: 28th, November 2016
| capital
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2016: 2000.00 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th August 2015: 1000.00 GBP
capital
|
|
(CH01) On 15th April 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th August 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th August 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th August 2013: 1,000 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st August 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 4th August 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Griffith Miles Sully & Co Unit 5 Bishop House North the Bishop Centre Taplow Bucks SL6 0NX England on 10th February 2012
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2011 with full list of members
filed on: 6th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On 4th August 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th August 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 7 Gore Road Burnham Slough Bucks SL1 8AA England on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 4th August 2009 with shareholders record
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 28th August 2008 with shareholders record
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 27/08/2008 from 14 wyndham house 34 sloane square london SW1W 8AR
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On 27th August 2008 Appointment terminated secretary
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th August 2008 Secretary appointed
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(225) Prev sho from 31/12/2007 to 31/08/2007
filed on: 4th, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2007
filed on: 4th, April 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return up to 30th August 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 30th August 2007 with shareholders record
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 17th August 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 17th August 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 17th August 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 17th August 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 17th August 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th August 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 17th August 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 17th August 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2006
| incorporation
|
Free Download
(17 pages)
|