GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, September 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2018
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 1, 2017
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2017
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Bailey Court Green Street Macclesfield SK10 1JQ. Change occurred on May 16, 2019. Company's previous address: 37 Lyncroft Albrighton Wolverhampton West Midlands WV7 3QJ.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on August 19, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|