(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on May 31, 2021
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2019 to August 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 27, 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 29, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(43 pages)
|