GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Mar 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY England on Thu, 29th Oct 2020 to 8 Old Farm Road Minehead TA24 8AS
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England on Mon, 13th Jul 2020 to Unit C Regent House 9 Crown Square Poundbury Dorchester DT1 3DY
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 13th Oct 2018
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Dec 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Dec 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jun 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jan 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on Tue, 31st Oct 2017 to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 20.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Sat, 2nd Jul 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 2.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, August 2014
| resolution
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 2.00 GBP
capital
|
|