(CS01) Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 7, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 7, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF. Change occurred on December 18, 2018. Company's previous address: 38 Borough Lane Saffron Walden Essex CB11 4AG.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On November 15, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 15, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 9th, February 2016
| annual return
|
Free Download
(22 pages)
|
(SH01) Capital declared on February 9, 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On August 8, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38 Borough Lane Saffron Walden Essex CB11 4AG. Change occurred on December 8, 2015. Company's previous address: , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Borough Lane Saffron Walden Essex CB11 4AG. Change occurred on August 6, 2015. Company's previous address: , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom.
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 6, 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on August 1, 2014: 1.00 GBP
capital
|
|