GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2022
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Greengate Street Stafford ST16 2JA England on Thu, 3rd Feb 2022 to 61 English Street Carlisle CA3 8JU
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Aug 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Dec 2016 director's details were changed
filed on: 18th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Castle Walk Newcastle Staffordshire ST5 1AN England on Fri, 2nd Dec 2016 to 49 Greengate Street Stafford ST16 2JA
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Direct Assist Business Consultants - Chartered Certified Accountants 241- B Katherine Road London E7 8PP on Tue, 1st Dec 2015 to Unit 3 Castle Walk Newcastle Staffordshire ST5 1AN
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 12-14 Adare Street Bridgend Mid Glamorgan CF31 1EJ United Kingdom on Thu, 17th Sep 2015 to C/O Direct Assist Business Consultants - Chartered Certified Accountants 241- B Katherine Road London E7 8PP
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|