(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 28, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 19, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 28, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 24, 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 28, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 19, 2010
filed on: 19th, November 2010
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 28, 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 24, 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2010 new director was appointed.
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 21, 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 21, 2010
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 1, 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 16, 2008
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On November 3, 2008 Secretary appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On October 28, 2008 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 28, 2008 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/2008 from d s k building 67 chesterfield road leicester leicestershire LE5 5LH
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: 32 demontfort street leicester leicestershire LE1 7GD
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on September 12, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on September 12, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/09/07 from: 32 demontfort street leicester leicestershire LE1 7GD
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On September 19, 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 19, 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 19, 2007 New secretary appointed;new director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 19, 2007 New secretary appointed;new director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2007
| incorporation
|
Free Download
(16 pages)
|