GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 15, 2022
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2022 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 9, 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 9, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 9, 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 4, 2021
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 15, 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 17, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lloyds Bank Chambers High Street Crediton Devon EX17 3AH. Change occurred on February 18, 2021. Company's previous address: 19 Higher Woolbrook Park Sidmouth Devon EX10 9ED United Kingdom.
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 31, 2018: 100.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2016
| incorporation
|
Free Download
(10 pages)
|