GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sat, 21st Aug 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 21st Aug 2021 new director was appointed.
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 21st Aug 2021
filed on: 30th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 21st Aug 2021
filed on: 30th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 30th Aug 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 10th Aug 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom on Tue, 29th Aug 2017 to 261 Derby Street Bolton BL3 6LA
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2017
| incorporation
|
Free Download
(44 pages)
|