CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 23, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 24, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 4, 2019 new director was appointed.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 21, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: May 11, 2018) of a secretary
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Park Lane Croydon Surrey CR0 1JB. Change occurred on August 9, 2018. Company's previous address: C/O Albany Property Services 18 Church Street Ormskirk L39 3AN England.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Albany Property Services 18 Church Street Ormskirk L39 3AN. Change occurred on November 7, 2016. Company's previous address: Unit 7 Hurlston Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HN.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Hurlston Court, Scarisbrick Business Park Scarisbrick Ormskirk Lancashire L40 8HN. Change occurred on September 22, 2014. Company's previous address: 16 Drake Close Aughton Merseyside L39 5QL.
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 14, 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 17th, June 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2006
| incorporation
|
Free Download
(13 pages)
|