(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On May 16, 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 16, 2022 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069041860003, created on August 31, 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a small company made up to August 31, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 18th, October 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of alteration of Articles of Association
filed on: 20th, August 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 069041860002, created on July 24, 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 8 Packhorse Road Gerrards Cross SL9 7QE England to Heathcote School 1 Little Baddow Road Eves Corner Danbury Essex CM3 4QB on August 2, 2018
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 24, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 24, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 24, 2018 new director was appointed.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 24, 2018: 88000.00 GBP
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: April 5, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor Mcbride House Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on April 19, 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to August 31, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2016: 5000.00 GBP
capital
|
|
(TM02) Secretary appointment termination on April 1, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to August 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to August 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 31, 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2014: 5000.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2014 new director was appointed.
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to August 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 13, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to August 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on September 28, 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(AP03) On September 28, 2012 - new secretary appointed
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 3rd, August 2012
| miscellaneous
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to August 31, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to August 31, 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to May 13, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to August 31, 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to May 13, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to August 31, 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 24, 2009. Old Address: 10 John Street London WC1N 2EB
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(AP03) On November 18, 2009 - new secretary appointed
filed on: 18th, November 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(31 pages)
|