(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FH. Change occurred on October 5, 2023. Company's previous address: White Horse 32 Chorley Road Chorley PR6 9JS England.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 30, 2022 to August 29, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 1, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control May 21, 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 21, 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 21, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 7, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2018 to August 30, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2017
| incorporation
|
Free Download
(29 pages)
|