(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 13 Whitchurch Lane Edgware HA8 6JZ on January 5, 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 1, 2023: 10.00 GBP
filed on: 5th, January 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 30, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 25, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 20, 2020 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 25, 2020
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 6, 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to August 31, 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 16, 2017 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 23, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2015 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 4, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 4, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on November 20, 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on November 3, 2014
filed on: 3rd, November 2014
| address
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: C/O Reed Taylor Benedict 1St Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
filed on: 1st, May 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 24, 2010 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on January 19, 2011. Old Address: "Donna" 7 Willenhall Avenue New Barnet Hertfordshire EN5 1JN United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2009
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|