GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 4th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 14, 2021
filed on: 14th, January 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2020
filed on: 17th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 4, 2020: 100.00 GBP
filed on: 4th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
|
AD01 |
New registered office address 81 Constance Road Leicester LE5 5DF. Change occurred on April 7, 2017. Company's previous address: Hamilton House 315 st Saviours Road Leicester LE5 4HG England.
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2016
|
incorporation |
Free Download
(10 pages)
|