GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, December 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2022
| dissolution
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on December 20, 2022. Company's previous address: 46 Mutley Plain Plymouth Devon PL4 6LE United Kingdom.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 20, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 46 Mutley Plain Plymouth Devon PL4 6LE. Change occurred on August 1, 2022. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 6, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to August 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 17, 2015 new director was appointed.
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 5, 2015: 3.00 GBP
filed on: 18th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on August 3, 2015: 2000.00 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(3 pages)
|