(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 28th Jul 2023
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Oct 2014: 10.00 GBP
capital
|
|
(AD01) Change of registered address from 141 Leigh Park Road Bradford-on-Avon Wiltshire BA15 1TQ England on Wed, 8th Oct 2014 to 141 Leigh Park Road Bradford-on-Avon Wiltshire BA15 1TQ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 106 Butchers Lane Halesowen B63 2RX United Kingdom on Wed, 8th Oct 2014 to 141 Leigh Park Road Bradford-on-Avon Wiltshire BA15 1TQ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|