(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to August 31, 2019 (was September 1, 2019).
filed on: 26th, August 2020
| accounts
|
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
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2 Batley Business Park Technology Drive Batley WF17 6ER. Change occurred on September 19, 2016. Company's previous address: 100 Batley Business Park Technologhy Drive Batley WF17 6ER England.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 17th, September 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 100 Batley Business Park Technologhy Drive Batley WF17 6ER. Change occurred on August 17, 2016. Company's previous address: Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 22, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 67 Annexe 4 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER. Change occurred on May 14, 2015. Company's previous address: 42 Lancing Road Newbuy Park Ilford Essex IG2 7DP England.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 42 Lancing Road Newbuy Park Ilford Essex IG2 7DP. Change occurred on October 17, 2014. Company's previous address: Suite 67 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER.
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 16, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 16, 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 11, 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 23, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 19, 2012
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 22, 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2012 new director was appointed.
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 14, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on March 14, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(24 pages)
|