PSC01 |
Notification of a person with significant control Mon, 11th Mar 2024
filed on: 15th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 14th Mar 2024
filed on: 14th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th May 2023 new director was appointed.
filed on: 30th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 23rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 8th Jul 2022 - the day director's appointment was terminated
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Jan 2019
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Fri, 18th Jan 2019 - the day director's appointment was terminated
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th May 2018 new director was appointed.
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 14th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 30th Aug 2016. New Address: 58 Adam Avenue Great Sutton Cheshire CH66 4LH. Previous address: 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH United Kingdom
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 23rd Aug 2016. New Address: 58 Adam Avenue Great Sutton Ellesmere Port Cheshire CH66 4LH. Previous address: 6 Frobisher Close Pinner Middlesex HA5 1NN
filed on: 23rd, August 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Aug 2016 new director was appointed.
filed on: 18th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 6th Aug 2015, no shareholders list
filed on: 18th, August 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Aug 2014, no shareholders list
filed on: 17th, August 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 16th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Aug 2013, no shareholders list
filed on: 8th, August 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Aug 2012, no shareholders list
filed on: 23rd, August 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st Aug 2012. Old Address: 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
filed on: 21st, August 2012
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Aug 2011, no shareholders list
filed on: 1st, September 2011
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|