GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2022
|
dissolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2022 to March 31, 2022
filed on: 21st, April 2022
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 31, 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Falcon House Eagle Road, Langage Business Park Plympton Plymouth PL7 5JY to 6 Elm Grove Plympton Plymouth PL7 2BW on May 31, 2019
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2018
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 29th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2015: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 6 Elm Grove Plympton Plymouth PL7 2BW United Kingdom to Falcon House Eagle Road, Langage Business Park Plympton Plymouth PL7 5JY on November 27, 2014
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on August 15, 2014: 100.00 GBP
|
capital |
|