(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 10, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1-7 Taylor Street Bury BL9 6DT England to Initial Business Centre Wilson Business Park Monsall Rd Manchester M40 8WN on May 17, 2021
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 13, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 18, 2019
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 18, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 1-7 Taylor Street Bury BL9 6DT on May 13, 2020
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 18, 2019
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 18, 2019 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement July 27, 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 28, 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 17, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on May 29, 2018: 2.00 GBP
capital
|
|