GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2020
| dissolution
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, August 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2018 to Thursday 31st May 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 16th April 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 2 Everycloudideas, Suit 95 2 Lansdowne Crescent Bournemouth BH1 1SA England to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on Thursday 23rd March 2017
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom to 2 2 Everycloudideas, Suit 95 2 Lansdowne Crescent Bournemouth BH1 1SA on Thursday 22nd December 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Gild House Norwich Avenue West Bournemouth Dorset BH26AW United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on Friday 8th April 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|