(CS01) Confirmation statement with no updates January 20, 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control January 27, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 20, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 20, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 4, 2021 secretary's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB. Change occurred on February 10, 2021. Company's previous address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 19, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089256370002, created on January 22, 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(AP03) Appointment (date: November 27, 2018) of a secretary
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 28, 2018
filed on: 28th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 19, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 19, 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ. Change occurred on June 3, 2016. Company's previous address: 4 High Street Alton Hampshire GU34 1BU.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to August 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 4 High Street Alton Hampshire GU34 1BU. Change occurred on October 13, 2014. Company's previous address: Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom.
filed on: 13th, October 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089256370001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(23 pages)
|
(SH02) Sub-division of shares on May 8, 2014
filed on: 20th, May 2014
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(22 pages)
|