CS01 |
Confirmation statement with no updates Tue, 20th Aug 2024
filed on: 30th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 18th, May 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Sep 2021
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Sep 2021
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2022
filed on: 12th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Jul 2021
filed on: 29th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 21st Aug 2019
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Aug 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Aug 2019
filed on: 5th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Aug 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 9th, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Sep 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 15th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Aug 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th Sep 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 14th Dec 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Dec 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 14th Dec 2012 secretary's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 21st Dec 2012. Old Address: 11 Novello Croft Old Farm Park Milton Keynes Bucks MK7 8QT
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Aug 2012
filed on: 11th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Aug 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, December 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 20th Aug 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Aug 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 1st Sep 2009 with complete member list
filed on: 1st, September 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Fri, 12th Sep 2008 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 12th Sep 2008 Director and secretary appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2008 from everitt kerr & co 12B talisman business centre station road bicester oxon OX26 6HR
filed on: 4th, September 2008
|
address |
Free Download
(1 page)
|
288b |
On Fri, 22nd Aug 2008 Appointment terminated secretary
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 22nd Aug 2008 Appointment terminated director
filed on: 22nd, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2008
|
incorporation |
Free Download
(6 pages)
|