GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on Tuesday 6th October 2020. Company's previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY.
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 8th, April 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 7th January 2019 director's details were changed
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 7th January 2019
filed on: 7th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 6th July 2018 director's details were changed
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th July 2018
filed on: 6th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 2nd August 2017
filed on: 3rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 2nd August 2017 director's details were changed
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
|
capital |
|
CH01 |
On Friday 7th November 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st August 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|