GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 24, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 24, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 21, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 23 Smith Road Wednesbury West Midlands WS10 0PD. Change occurred on May 11, 2016. Company's previous address: 8 Glaisdale Gardens Wolverhampton WV6 0TS England.
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|