GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/09/06
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/06
filed on: 14th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/29
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2022/09/30 to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/29
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/29
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/04/09
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/09 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/29
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/29
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/11/28
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/05
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/29
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/28
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/29
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/08 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/04
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Bristol & West House Post Office Road Bournemouth BH1 1BL on 2014/11/11 to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/04
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/09/02 director's details were changed
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/05/22 from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX England
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2013/12/31 from 2013/10/31
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/04
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/04
capital
|
|
CH01 |
On 2013/08/15 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/21 from 122 Great Meadow Road Bradley Stoke Bristol BS32 8DA United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, October 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|