(PSC08) Notification of a person with significant control statement
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 9, 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control August 9, 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 18, 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 17, 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 17, 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Richards Associates Limited North Lodge Hawkesyard Rugeley WS15 1PS England to C/O Ealing, Hammersmith and West London College Gliddon Road London W14 9BL on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 10 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU to C/O Richards Associates Limited North Lodge Hawkesyard Rugeley WS15 1PS on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 8, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(29 pages)
|