(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, June 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Laurel House Goldicote Road Loxley Warwick Warwickshire CV35 9LA. Change occurred on April 16, 2021. Company's previous address: Riverlea Church Lane Mattersey Doncaster South Yorkshire DN10 5DU.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 26, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 26, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 26, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 11, 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On August 11, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 11, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On September 6, 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 6, 2013. Old Address: 29 Swinbrook Way Shirley Solihull West Midlands B90 3LZ United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On September 6, 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 17, 2011. Old Address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(30 pages)
|