AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA. Previous address: 13 Petersfield Road Bournemouth BH7 6QG England
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Oct 2020 to Thu, 31st Dec 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Aug 2018
filed on: 1st, August 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th May 2018 director's details were changed
filed on: 27th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 27th May 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 17th Jan 2016. New Address: 13 Petersfield Road Bournemouth BH7 6QG. Previous address: E12 Pine Grange Bath Road Bournemouth Dorset BH1 2PL
filed on: 17th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sun, 30th Nov 2014 - the day director's appointment was terminated
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|