(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 5, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 15, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2022
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 5, 2023
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 1, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 21, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 16, 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Pedlars Walk Ringwood Hampshire BH24 1EZ. Change occurred on December 4, 2017. Company's previous address: Castle Malwood . Minstead Hampshire SO43 7PE Great Britain.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 12, 2017
filed on: 12th, October 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 26, 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Castle Malwood . Minstead Hampshire SO43 7PE. Change occurred on November 6, 2015. Company's previous address: Falcon Business Centre Unit D3 Victoria Street Chadderton Oldham OL9 0HB.
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 8, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 8, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 8, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 6, 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(8 pages)
|