(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 19, 2021
filed on: 19th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from C/O Sonia Donovan PO Box LA1 3SU Suite 4 2 Mannin Way Caton Road Lancaster Lancashire LA1 3SU United Kingdom to Ics, 2 Mannin Way Lancaster Lancs LA1 3SU at an unknown date
filed on: 4th, July 2018
| 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
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from 9 Martin Close Buckingham MK18 7HB England to C/O Sonia Donovan PO Box LA1 3SU Suite 4 2 Mannin Way Caton Road Lancaster Lancashire LA1 3SU at an unknown date
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Martin Close Buckingham Bucks. MK18 7HB to 9 Martin Close Buckingham Buckinghamshire MK18 7HB on July 27, 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 4, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 1, 2014: 10.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from C/O Ca Solutions Ltd 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to 9 Martin Close Buckingham MK18 7HB at an unknown date
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 26, 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 1, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 1, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 1, 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 26th, August 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on August 1, 2010
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 6, 2008
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 17, 2007
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 17, 2007
filed on: 17th, August 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 20, 2006
filed on: 20th, September 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 20, 2006
filed on: 20th, September 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On December 14, 2005 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 14, 2005 New secretary appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on August 1, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 10th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on August 1, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 10th, October 2005
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 11th, August 2005
| resolution
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|