GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, May 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 25, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On August 25, 2022 new director was appointed.
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 17, 2014 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 5th, May 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Greville House 10 Jury Street Warwick Warwickshire CV34 4EW to 4 the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on December 17, 2014
filed on: 17th, December 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 20th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 20, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
|
incorporation |
|