(PSC04) Change to a person with significant control Mon, 1st Aug 2016
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 22nd Sep 2023
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Nov 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Nov 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 28th May 2021
filed on: 31st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Aug 2016
filed on: 29th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 14th, December 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on Fri, 16th Jun 2017 to 185 City Way Rochester ME1 2BG
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Aug 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2012
| incorporation
|
Free Download
(23 pages)
|