(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 6, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 6, 2023
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 6, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 31st, August 2021
| confirmation statement
|
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: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 6, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change occurred on September 16, 2015. Company's previous address: C/O B & K Partners Ltd Fairview Abdon Craven Arms Shropshire SY7 9HU.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to August 6, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on February 10, 2014. Old Address: C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Bucks MK18 2EB United Kingdom
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2013
| incorporation
|
Free Download
(23 pages)
|