GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from March 31, 2023 to September 30, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 12 Bracewell Road London W10 6AE on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 22, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2016: 110.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2014: 110.00 GBP
capital
|
|
CH01 |
On March 17, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 24, 2011. Old Address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On September 23, 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 24, 2009
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 8, 2008
filed on: 8th, April 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, March 2007
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, March 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(17 pages)
|