GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, April 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Sep 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE England on Wed, 17th Sep 2014 to Suite 5 Bright Water House Market Place Ringwood Hampshire BH24 1AP
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Sep 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 7th May 2014. Old Address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Mon, 30th Sep 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Sep 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Oct 2013: 1.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|