(CS01) Confirmation statement with no updates 2023/09/05
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/09/05
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/08/31
filed on: 27th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/09/05
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 21st, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/09/05
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/07/31
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 23rd, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/05
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/09/05
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/07/29 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/28
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O: Daniel Perrin & Co Limited 9 Highland Close Neath Abbey Neath SA10 6TT Wales on 2018/07/28 to C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE
filed on: 28th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2017
| incorporation
|
Free Download
(13 pages)
|