(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 086491680001, created on October 22, 2022
filed on: 12th, November 2022
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 18, 2020 new director was appointed.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 18, 2020
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor, Unit 7 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH. Change occurred on June 18, 2020. Company's previous address: 35 Tulketh Street Southport PR8 1AG England.
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control May 2, 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2018 director's details were changed
filed on: 3rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2018 secretary's details were changed
filed on: 3rd, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Tulketh Street Southport PR8 1AG. Change occurred on November 6, 2017. Company's previous address: 35 Tulketh Street Southport PR8 1AQ England.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Tulketh Street Southport PR8 1AQ. Change occurred on November 6, 2017. Company's previous address: 1 Wickham Close Wickhamford Evesham Worcestershire WR11 7SE.
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2014: 150.00 GBP
capital
|
|
(AD01) Company moved to new address on June 2, 2014. Old Address: 1 Wickham Close Wickhamford Worcestershire PR4 6SQ England
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2013
| incorporation
|
|