(CS01) Confirmation statement with no updates August 2, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 16th, 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)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 10, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 5, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Technology House Church Road Shottermill Haslemere Surrey GU27 1NU. Change occurred on August 18, 2015. Company's previous address: Elm Farm Woodstock Lane South Claygate Esher KT10 0TB.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on August 29, 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(CH03) On August 29, 2014 secretary's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(23 pages)
|