(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 9th, April 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 16, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 27, 2014. Old Address: Unit D2 Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 16, 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on November 14, 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 14, 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 17, 2012. Old Address: 10 Lancaster Way Osbaston Monmouth Gwent NP25 3BE United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 17, 2012. Old Address: Unit D2 Oyo Business Park Park Lane Castle Vale Birmingham B35 6AN England
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 16, 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 16, 2011 secretary's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 16, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 22, 2011. Old Address: Tump Cottage Talycoed Lane Llantilio Crosseny Abegavenny Monmouthshire MN7 8TH
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 6th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 4, 2008
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 29, 2006
filed on: 29th, August 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 12, 2005
filed on: 12th, September 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 12, 2005
filed on: 12th, September 2005
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, January 2005
| capital
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New secretary appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New secretary appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On January 7, 2005 New director appointed
filed on: 7th, January 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/08/04 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 26th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/04 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH
filed on: 26th, August 2004
| address
|
Free Download
(1 page)
|
(288b) On August 26, 2004 Secretary resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 26, 2004 Director resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 26, 2004 Secretary resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On August 26, 2004 Director resigned
filed on: 26th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2004
| incorporation
|
Free Download
(12 pages)
|