GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2017 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 6, 2015: 10.00 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 29, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY. Change occurred on April 17, 2015. Company's previous address: Ger Stanley House 3 Fleets Lane Poole Dorset BH15 3AJ United Kingdom.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 20, 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2015 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|