GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2020
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 31st July 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Newfoundland Drive Poole Dorset BH15 1YE England to Suite 18 Equity Chambers, 249 High Street North Poole BH15 1DX on Thursday 22nd February 2018
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 5th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 5th February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th November 2016.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 11th June 2016
filed on: 11th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th June 2016.
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 10th June 2016.
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 High Street Poole Dorset BH15 1AB to 77 Newfoundland Drive Poole Dorset BH15 1YE on Thursday 26th May 2016
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st March 2016
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 12th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
capital
|
|
AD01 |
Registered office address changed from 3 High Street High Street Poole Dorset BH15 1AB to 3 High Street Poole Dorset BH15 1AB on Tuesday 21st July 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 9th June 2015
capital
|
|
AP01 |
New director appointment on Monday 23rd February 2015.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 23rd February 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Parkstone Road Poole Dorset BH15 2NZ to 3 High Street High Street Poole Dorset BH15 1AB on Friday 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 2nd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|