(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2022 to July 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 24, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 26, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 17C Moor Street 17C the Greyhound Building Moor Street Chepstow Monmouthshire NP16 5DB. Change occurred on July 27, 2021. Company's previous address: 2 Tutshill Gardens Tutshill Chepstow Gwent NP16 7DW United Kingdom.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 4, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 4, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 31, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 30, 2018
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 4, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2016
| incorporation
|
Free Download
(10 pages)
|