(CS01) Confirmation statement with updates December 23, 2023
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from August 31, 2022 to November 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2022 to August 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On December 23, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 23, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40 Oswald Road Scunthorpe DN15 7PQ to 36 Victoria Street Billinghay Lincoln LN4 4HQ on December 23, 2020
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 23, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 17, 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 1, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 8, 2020
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Old Road Bishops Itchington Southam CV47 2RX England to 40 Oswald Road Scunthorpe DN15 7PQ on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(2 pages)
|
(CH01) On July 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 14, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 28, 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 26, 2020 director's details were changed
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2020
| incorporation
|
Free Download
(10 pages)
|