GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Croft Gardens Burntwood WS7 2EZ. Change occurred on March 31, 2017. Company's previous address: 78 Sweetbriar Way Cannock Staffordshire WS12 2UL.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to March 31, 2016 (was August 31, 2016).
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 22nd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on December 15, 2013. Old Address: 6 Hopton Meadow Heath Hayes WS12 3XX United Kingdom
filed on: 15th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(49 pages)
|