(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 21, 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 21, 2022
filed on: 21st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 8, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 25, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 25, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 21, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 7 Oak Drive Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU England to Unit 2C Lee Moor Lee Moor Business Park Rennington NE66 3RL on January 28, 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2C Lee Moor Business Park Rennington NE66 3RL England to Unit 2C Lee Moor Lee Moor Business Park Rennington NE66 3RL on January 28, 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2C Rennington Alnwick NE66 3RL England to Unit 7 Oak Drive Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2C Lee Moor Business Park Rennington Alnwick NE66 3RL England to Unit 7 Oak Drive Oak Drive Lionheart Enterprise Park Alnwick NE66 2EU on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU to Unit 2C Lee Moor Business Park Rennington Alnwick NE66 3RL on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 21, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 21, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 11, 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 147 Allerburn Lea Alnwick Northumberland NE66 2QP Great Britain to Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on September 10, 2014
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE662EU England to 147 Allerburn Lea Alnwick Northumberland NE66 2QP on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 27, 2014. Old Address: Unit 7 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE662QP England
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 21, 2013. Old Address: Unit 8 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF England
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 21, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 21, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(7 pages)
|