(CS01) Confirmation statement with no updates January 31, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to August 27, 2022 (was August 31, 2022).
filed on: 1st, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 27, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 31, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 27, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 27, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 27, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On February 12, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 27, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to February 28, 2017 (was August 27, 2017).
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Reservoir Houses Ogston Higham Derbyshire DE55 6EL. Change occurred on October 24, 2014. Company's previous address: The Light House 3 Foxfield Place Rugby Warwickshire CV23 9BF.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(43 pages)
|