GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2022. New Address: 232 Big Barn Lane Mansfield NG18 3LA. Previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Oct 2020. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 20th Jun 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 8th Jul 2016: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Jul 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2013 to Mon, 1st Jul 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, November 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Feb 2011. Old Address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2010
| incorporation
|
Free Download
(43 pages)
|