GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 16, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 16, 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 16, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to April 30, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Vespasian Way Dorchester Dorset DT1 2rd. Change occurred on November 11, 2015. Company's previous address: Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW.
filed on: 11th, November 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to April 30, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 30, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(29 pages)
|