GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2024 to November 30, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 27, 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 22nd, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 27, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 9, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 27, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 25, 2012: 2.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, February 2012
| resolution
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 20, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2011. Old Address: 15 Birch Tree Drive Emsworth Hampshire PO10 7RS England
filed on: 15th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(14 pages)
|