GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 13th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On May 12, 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Britannia House Bentwaters Business Park, Rendlesham Woodbridge Suffolk IP12 2TW to 71-75 Shelton Street Covent Garden London Greater London WC2H 9JQ on May 12, 2016
filed on: 12th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 22nd, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 17th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 15, 2013. Old Address: 7 Mill Hill Estate Aldringham Leiston Suffolk IP164QB United Kingdom
filed on: 15th, November 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 6, 2013. Old Address: 7 Mill Hill Estate Aldringham Leiston Suffolk IP164QE United Kingdom
filed on: 6th, September 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
|
incorporation |
|