(CS01) Confirmation statement with no updates November 16, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(6 pages)
|
(AP04) On November 28, 2022 - new secretary appointed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 16, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2022
filed on: 12th, November 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 5, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 16, 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 11, 2021: 100.00 GBP
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 18, 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 70 Queens Crescent Bodmin Cornwall PL31 1QW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on April 27, 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 29, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 64 Crowthorne Road Sandhurst Berkshire GU47 9EP to 70 Queens Crescent Bodmin Cornwall PL31 1QW on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2014 to August 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 9, 2013. Old Address: 137 Branksome Hill Road College Town Sandhurst Berkshire GU47 0QG England
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from March 31, 2011 to August 31, 2011
filed on: 27th, November 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 12, 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 28, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 21, 2011. Old Address: Westholme House 66 Barrack Lane Bognor Regis PO21 4BL England
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(24 pages)
|