PSC07 |
Cessation of a person with significant control September 11, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 18, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on October 11, 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 11, 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 20, 2017
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 5th, October 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
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On August 4, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2017: 100.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 16, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 24, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 24, 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On August 23, 2010 secretary's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On August 23, 2010 secretary's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On August 23, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 24, 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On February 8, 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 8, 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 8, 2008 Secretary resigned;director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 8, 2008 Secretary resigned;director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(13 pages)
|