(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 4, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 4, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA England to 87 Brunel Crescent Swindon SN2 1FE on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On September 7, 2021 secretary's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 28, 2020 to August 27, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Brunel Crescent Swindon SN2 1FE to Flat 11 Grosvenor House, 13-19 Evesham Road 13-19 Evesham Road Cheltenham GL52 2AA on August 4, 2021
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 29, 2019 to August 28, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 1, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 18, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 1, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 22, 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 1, 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 1, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On August 19, 2014 secretary's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 19, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 22 Torre Vista 45 Loampit Vale London SE13 7FT United Kingdom to 87 Brunel Crescent Swindon SN2 1FE on August 19, 2014
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 19, 2014. Old Address: 51 Brunel Crescent Swindon SN2 1FD United Kingdom
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 1, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 9, 2013. Old Address: 110 Brunel Crescent Swindon Unitedkingdom SN2 1FE United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(CH03) On July 9, 2013 secretary's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2012 to August 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 1, 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(8 pages)
|