AA |
Micro company accounts made up to 31st August 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th December 2019
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 27th December 2019. New Address: 34 Queens Road Leigh-on-Sea SS9 1BA. Previous address: 34 Southsea Avenue Leigh-on-Sea SS9 2AX England
filed on: 27th, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 17th December 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2018. New Address: 34 Southsea Avenue Leigh-on-Sea SS9 2AX. Previous address: 38 Avenue Road Swindon SN1 4BZ
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th December 2018
filed on: 13th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 8th December 2018 director's details were changed
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 5th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 30th August 2015. New Address: 38 Avenue Road Swindon SN1 4BZ. Previous address: 27 East Wichel Way Swindon Wiltshire SN1 7AD
filed on: 30th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 30th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th April 2015. New Address: 27 East Wichel Way Swindon Wiltshire SN1 7AD. Previous address: 28 Constantine Road London NW32NG United Kingdom
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|