(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 63 London Street Reading RG1 4PS. Change occurred on March 16, 2022. Company's previous address: 24 st. Lukes Road Old Windsor Windsor SL4 2QQ England.
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 15, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 st. Lukes Road Old Windsor Windsor SL4 2QQ. Change occurred on March 11, 2022. Company's previous address: 63 London Street Reading RG1 4PS England.
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 63 London Street Reading RG1 4PS. Change occurred on February 17, 2022. Company's previous address: Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU England.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 15, 2019
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Goldstar Accountants Ltd 87 Southampton Street Reading RG1 2QU. Change occurred on March 28, 2017. Company's previous address: 24 st. Lukes Road Old Windsor Windsor SL4 2QQ England.
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on August 25, 2015: 1.00 GBP
capital
|
|