DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD. Change occurred on December 6, 2021. Company's previous address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Glos GL20 8SD England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 22, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 31, 2020 - 1.00 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 16, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 16, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 084992250001, created on March 7, 2019
filed on: 12th, March 2019
| mortgage
|
Free Download
(23 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to August 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(5 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 April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Glos GL20 8SD. Change occurred on May 5, 2017. Company's previous address: 19 Brookmead Way Orpington Kent BR5 2BQ.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 12th, March 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 30, 2014: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from April 30, 2014 to May 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(36 pages)
|