(AA) Total exemption full accounts data made up to 31st August 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th September 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 5th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 5th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th September 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 5th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th September 2018
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th November 2017: 166.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2017: 142.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 26th April 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th April 2016: 117.00 GBP
filed on: 9th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th April 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th April 2015 secretary's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 27th April 2015 to Lovewell Blake Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 27th, April 2015
| address
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th August 2011: 100.00 GBP
filed on: 16th, August 2011
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|