WHATS YOUR POINT?

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

11/05/2211 May 2022 Cessation of Bernadine Augustus as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Termination of appointment of Bernadine Augustus as a director on 2022-05-11

View Document

05/04/225 April 2022 Termination of appointment of Paul Christopher Wood as a director on 2022-04-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR RICHARD JOHN LEWIS

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/06/1618 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR PAUL CHRISTOPHER WOOD

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANE RAVEN

View Document

16/11/1516 November 2015 28/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MS BERNADINE AUGUSTUS

View Document

16/10/1416 October 2014 30/09/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/11/133 November 2013 12/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MRS JANE LOUISE RAVEN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA HUFFER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 12/08/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 12/08/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 12/08/10 NO MEMBER LIST

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HUFFER / 12/08/2010

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 ANNUAL RETURN MADE UP TO 12/08/08

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MARGARET CHRISTINE GORMLEY LOGGED FORM

View Document

10/06/0810 June 2008 SECRETARY APPOINTED MARGARET CHRISTINE GORMLEY

View Document

20/05/0820 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROSE

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 9 LYDHAM CLOSE RIVESIDE REDDITCH WORCESTERSHIRE B98 8GA

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 12/08/07

View Document

09/08/079 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 12/08/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 159 EASEMORE ROAD REDDITCH REDDITCH B98 8HU

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 12/08/05

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 ANNUAL RETURN MADE UP TO 12/08/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 12/08/03

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/08/0218 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company