GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 19th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th January 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th January 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 7th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th January 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2a Greenrigg Gardens Spalding PE11 2BP. Change occurred on Tuesday 30th October 2018. Company's previous address: 29 Church Lane Crowland Peterborough PE6 0ER England.
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Church Lane Crowland Peterborough PE6 0ER. Change occurred on Thursday 15th February 2018. Company's previous address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AD01 |
New registered office address C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th. Change occurred on Thursday 21st May 2015. Company's previous address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG. Change occurred on Friday 30th January 2015. Company's previous address: 29 Church Lane Crowland Peterborough PE6 0ER United Kingdom.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|