AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Den Road Teignmouth Devon TQ14 8AR. Change occurred on December 11, 2020. Company's previous address: 27 Fore Street Teignmouth TQ14 8DZ England.
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 6th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 6th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 6th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Fore Street Teignmouth TQ14 8DZ. Change occurred on January 6, 2019. Company's previous address: Annie's House Upper Church Street Cuddington Aylesbury HP18 0AP England.
filed on: 6th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 6th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 6th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Annie's House Upper Church Street Cuddington Aylesbury HP18 0AP. Change occurred on October 17, 2018. Company's previous address: 2 Kings Road Thame Oxfordshire OX9 3JH England.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2019
filed on: 11th, October 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2018
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 30, 2018 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 18, 2017
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 3rd, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Kings Road Thame Oxfordshire OX9 3JH. Change occurred on March 1, 2016. Company's previous address: C/O Schofield Va 2 2 Kings Road Thame Oxfordshire OX9 3JH United Kingdom.
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to February 17, 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Schofield Va 2 2 Kings Road Thame Oxfordshire OX9 3JH. Change occurred on February 25, 2016. Company's previous address: 2 Kings Road Thame Oxfordshire OX93 3JH England.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Kings Road Thame Oxfordshire OX93 3JH. Change occurred on February 8, 2016. Company's previous address: Bridge Cottage 7 Bridge Street Uffculme Devon EX15 3AX England.
filed on: 8th, February 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, November 2015
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 18th, November 2015
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, July 2015
|
resolution |
Free Download
|
AP01 |
On February 17, 2015 new director was appointed.
filed on: 18th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2015 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
|
incorporation |
Free Download
(18 pages)
|