GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, May 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2025
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2025
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2024
filed on: 20th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2023
filed on: 15th, May 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Exeter Street Stafford ST17 4EF. Change occurred on October 5, 2021. Company's previous address: 18 Pitstone Road Northampton NN4 8TL England.
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 10, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Pitstone Road Northampton NN4 8TL. Change occurred on November 10, 2020. Company's previous address: 59 Outermarch Road Coventry CV6 3GZ England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Outermarch Road Coventry CV6 3GZ. Change occurred on October 4, 2019. Company's previous address: 80 Tyes Court Northampton NN3 8LP England.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 80 Tyes Court Northampton NN3 8LP. Change occurred on August 14, 2019. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on August 7, 2019: 1.00 GBP
capital
|
|