(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to July 31, 2020 (was August 31, 2020).
filed on: 3rd, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 11, 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG. Change occurred on October 10, 2018. Company's previous address: 85 London Road Cheltenham Gloucestershire GL52 6HL England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2016
| incorporation
|
Free Download
(11 pages)
|