(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Davy Way Quedgeley Gloucester GL2 2AQ. Change occurred on May 24, 2019. Company's previous address: C/O Wheeler Nichols Suite 2B, 41 Bath Road Swindon Wiltshire SN1 4AS.
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 15, 2014: 2.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on June 1, 2013
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 8, 2013: 2.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 8, 2013: 1.00 GBP
filed on: 18th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 27th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 15th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period ending changed to July 31, 2009 (was August 31, 2009).
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 18/03/2009 from 89-91 cricklade road swindon wiltshire SN2 1AB
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 24, 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2007
filed on: 5th, April 2008
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 13, 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(12 pages)
|
(288c) Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 13, 2006 - Annual return with full member list
filed on: 13th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 13, 2006 - Annual return with full member list
filed on: 13th, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2005
filed on: 2nd, May 2006
| accounts
|
Free Download
(12 pages)
|
(363s) Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(2 pages)
|
(363(288)) Annual return drawn up to July 13, 2005 (Director's particulars changed)
annual return
|
|
(363s) Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On August 9, 2004 New director appointed
filed on: 9th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On July 29, 2004 Secretary resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Director resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On July 29, 2004 New secretary appointed
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Secretary resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288a) On July 29, 2004 New secretary appointed
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On July 29, 2004 Director resigned
filed on: 29th, July 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(12 pages)
|