(AA) Total exemption full company accounts data drawn up to August 29, 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from August 30, 2022 to August 29, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 30, 2020
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on August 12, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On September 5, 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On September 5, 2018 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(11 pages)
|