(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 2, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 31, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61 Bridge Street, Street. Kinton Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on August 10, 2021
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Grange Drive Bristol BS16 2QW United Kingdom to 61 Bridge Street, Street. Kinton Bridge Street Kington HR5 3DJ on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 15, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 10, 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 10, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 21, 2017
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2016
| incorporation
|
Free Download
(32 pages)
|