(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 28, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 6, 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 9, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 10, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 26a High Street Wetherby Yorkshire LS22 6LT. Change occurred on November 20, 2014. Company's previous address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom.
filed on: 20th, November 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|