GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/01
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2019
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6, Braxfield Court St. Annes Road West Lytham St. Annes FY8 1LQ England on 2019/07/23 to Undercliff Cottage Seven Sisters Road St. Lawrence Ventnor PO38 1XA
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/08
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/01
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Lodge Worting Park Basingstoke Hampshire RG23 8PX on 2018/09/03 to 6, Braxfield Court St. Annes Road West Lytham St. Annes FY8 1LQ
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/31
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/01.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/02.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/04
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/05/31
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/01
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/14
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2016/03/31
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/01
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/10/07
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/14
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/03/31
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/24.
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/10/31.
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/17
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|