(CS01) Confirmation statement with no updates March 25, 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 20, 2018 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 20, 2018
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 20, 2018
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 25, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2009: 1.00 GBP
filed on: 30th, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 11, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to July 31, 2014 (was August 31, 2014).
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 29th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 31, 2010 director's details were changed
filed on: 29th, September 2010
| officers
|
Free Download
(2 pages)
|
(288b) On August 7, 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/07/2009 from 33A high street stony stratford milton keynes MK11 1AA
filed on: 31st, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(15 pages)
|