(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 9, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 11, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 3, 2015
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 11, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Aldo Riti Riverside Performance Engineering Ltd, Unit 4 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL. Change occurred on September 22, 2015. Company's previous address: C/O Mark Mccracken Riverside Performance Engineering Ltd, Unit 4 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mark Mccracken Riverside Performance Engineering Ltd, Unit 4 Silverglade Business Park Leatherhead Road Chessington Surrey KT9 2QL. Change occurred on October 20, 2014. Company's previous address: C/O Anna Arthur & Associates Fieri Facias House High Street Ripley Woking Surrey GU23 6AF United Kingdom.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 19, 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 11, 2014: 100.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On October 19, 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(8 pages)
|