(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 12, 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2021 director's details were changed
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 20, 2019
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On August 8, 2019 new director was appointed.
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 8, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 11, 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 11, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1st Floor the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD. Change occurred on June 22, 2017. Company's previous address: Unit B, Grange Moor Road Widdrington Station Northumberland NE61 5PU.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 14th, August 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2015: 1.00 GBP
capital
|
|
(CH01) On August 21, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(24 pages)
|