PSC01 |
Notification of a person with significant control November 3, 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 3, 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 3, 2022
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW United Kingdom to 64 Hall Gate Doncaster DN1 3PB on June 1, 2022
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 10, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 2, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 2, 2017 new director was appointed.
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 18, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 9, 2016 - new secretary appointed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 8, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 27, 2015: 1000.00 GBP
capital
|
|