GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 13th, October 2020
|
accounts |
Free Download
(3 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 27, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 28, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 16, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2018
filed on: 5th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 2, 2017: 111.20 GBP
filed on: 23rd, November 2017
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to August 31, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 2, 2017: 111.20 GBP
filed on: 3rd, May 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 24, 2017 new director was appointed.
filed on: 24th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Nash House Old St Michaels Drive Braintree Essex CM7 2AA to 15a Hallgate Doncaster South Yorkshire DN1 3NA on January 24, 2017
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2017
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On November 24, 2016 new director was appointed.
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 24, 2016: 55.00 GBP
filed on: 1st, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, August 2016
|
accounts |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 8, 2016: 55.00 GBP
filed on: 8th, June 2016
|
capital |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 18, 2016
filed on: 27th, May 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
On May 18, 2016 new director was appointed.
filed on: 20th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2016 new director was appointed.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2016 new director was appointed.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 18, 2016 new director was appointed.
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: 15a Hallgate Doncaster South Yorkshire DN1 3NA.
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 20, 2015
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15a Hallgate Doncaster DN1 3NA United Kingdom to 5 Nash House Old St Michaels Drive Braintree Essex CM7 2AA on May 20, 2015
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093312880001, created on March 20, 2015
filed on: 4th, April 2015
|
mortgage |
Free Download
(45 pages)
|
CH01 |
On February 26, 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2014
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on November 27, 2014: 1.00 GBP
|
capital |
|