(AA) Micro company accounts made up to 31st August 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 9th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 20th February 2018
filed on: 8th, March 2018
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 16th February 2018
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, February 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 25th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th July 2017. New Address: Flat 6 Falstaff House 24 Bardolph Road Richmond TW9 2LH. Previous address: 104 211-217 Lower Richmond Road Richmond Surrey TW9 4LN
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th August 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 8th August 2016 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th October 2016. New Address: 104 211-217 Lower Richmond Road Richmond Surrey TW9 4LN. Previous address: 51 Longford Way Staines-upon-Thames Middlesex TW19 7SL England
filed on: 17th, October 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th October 2015. New Address: 51 Longford Way Staines-upon-Thames Middlesex TW19 7SL. Previous address: 14 Chadfield Road Blackpool Lancashire FY1 5NS England
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th October 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th August 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|