CS01 |
Confirmation statement with no updates August 12, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15 Turnberry Bolton BL3 4XJ England to Duncombs Barn 18a Water Street Stamford PE9 2NJ on October 21, 2020
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Avaland House 110 London Road Hemel Hempstead HP3 9SD England to 15 Turnberry Bolton BL3 4XJ on February 15, 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW8 6DE England to Avaland House 110 London Road Hemel Hempstead HP3 9SD on September 6, 2017
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 11, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 11, 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 21, 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL England to C/O Mason Dunbar, Chester House 1-3 Brixton Road London SW8 6DE on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elm Quay Court Flat 30 30 Nine Elms Lane London SW8 5DF Great Britain to C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL on October 31, 2014
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 6, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 21, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|