(CS01) Confirmation statement with no updates August 18, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control September 28, 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 28, 2020
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 066753920002, created on July 26, 2019
filed on: 31st, July 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 066753920001, created on December 11, 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ. Change occurred on April 22, 2015. Company's previous address: 201 Dyke Road Hove BN3 1TL.
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 11th, October 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
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2009
filed on: 9th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On October 1, 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2008 Director and secretary appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 29, 2008 Appointment terminated director
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(13 pages)
|