GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 11th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 2nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 1, 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2022 new director was appointed.
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Binley Road Coventry CV3 1HU England to Flat 9, Kentway Court 1a Hayes Lane Bromley BR2 9EA on May 5, 2022
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Princes Street Maidstone ME14 1UR England to 51 Binley Road Coventry CV3 1HU on April 22, 2022
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 1, 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 1, 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12a Palace Grove Bromley BR1 3HA England to 15 Princes Street Maidstone ME14 1UR on February 19, 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on August 25, 2015: 100.00 GBP
capital
|
|