GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, May 2021
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to July 31, 2020 (was January 31, 2021).
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 8, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 8, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 31, 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2017: 2.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT. Change occurred on August 19, 2016. Company's previous address: 36 Chadwick Road London E11 1NF.
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on August 8, 2014: 1.00 GBP
capital
|
|