(CS01) Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 29th Jun 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Jun 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 26th Aug 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Aug 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Aug 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Aug 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31 Parkview Way Epsom Surrey KT19 8FA England on Mon, 31st Jul 2017 to 12 st Paul's Road St. Pauls Road Thornton Heath CR7 8NB
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Nov 2016: 2.00 GBP
filed on: 24th, November 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12 st. Pauls Road Thornton Heath CR7 8NB on Thu, 10th Nov 2016 to 31 Parkview Way Epsom Surrey KT19 8FA
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Aug 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Sep 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 28th Aug 2014: 1.00 GBP
capital
|
|