CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 2nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On May 10, 2022 secretary's details were changed
filed on: 10th, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from P O Box 80 P O Box 80 Lichfield Staffordshire WS13 6YR England to C/O Hadrian Property Management Co Ltd Pool Chambers 26 Dam Street Lichfield WS13 6AA on May 9, 2022
filed on: 9th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 17th, May 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 12, 2021 new director was appointed.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 25, 2021
filed on: 25th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On February 24, 2021 - new secretary appointed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to P O Box 80 P O Box 80 Lichfield Staffordshire WS13 6YR on June 25, 2019
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, May 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to Devonshire House 60 Goswell Road London EC1M 7AD on April 24, 2018
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 31, 2018
filed on: 23rd, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On May 13, 2015 director's details were changed
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 3, 2015, no shareholders list
filed on: 12th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 3, 2014, no shareholders list
filed on: 2nd, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 20th, February 2014
|
accounts |
Free Download
(8 pages)
|
CH03 |
On July 1, 2013 secretary's details were changed
filed on: 23rd, August 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 23rd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 3, 2013, no shareholders list
filed on: 23rd, August 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 23rd, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 3, 2012, no shareholders list
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to August 3, 2011, no shareholders list
filed on: 15th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 27, 2011 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On August 2, 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 3, 2010, no shareholders list
filed on: 26th, August 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2009
|
incorporation |
Free Download
(28 pages)
|