(CS01) Confirmation statement with no updates August 13, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 13, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 13, 2021
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 22nd, March 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 13, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 13, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 13, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 13, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(8 pages)
|
(CH03) On May 30, 2015 secretary's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2015: 2.00 GBP
capital
|
|
(CH01) On May 30, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Glenbrook House Glanynys Cwmbach Road Aberdare Mid Glamorgan CF44 0NL. Change occurred on December 17, 2015. Company's previous address: Glenbrook House Glanynys Cwmbach Road Aberdare Mid Glamorgan CF44 0NL Wales.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Glenbrook House Glanynys Cwmbach Road Aberdare Mid Glamorgan CF44 0NL. Change occurred on December 17, 2015. Company's previous address: 53 Tudor Terrace Gadlys Aberdare CF44 8EB United Kingdom.
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 13, 2014: 2.00 GBP
capital
|
|