GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2023
| dissolution
|
Free Download
(2 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 26, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102041330005, created on October 2, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(29 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 26, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 10, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to November 23, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 24, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 10, 2018 to December 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 24, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 23 Savile Row London W1S 2ET on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(2 pages)
|
AP01 |
On November 24, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 24, 2017 new director was appointed.
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 24, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 10, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control June 21, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Priory Croft Priory Road Seaview Isle of Wight PO34 5BU England to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 102041330004, created on May 10, 2017
filed on: 16th, May 2017
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 102041330003, created on May 10, 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 102041330002, created on May 10, 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 102041330001, created on May 10, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(37 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(8 pages)
|