GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 176 Fratton Road Portsmouth PO1 5HD. Change occurred on November 17, 2020. Company's previous address: 90 Pelham Road Cowes PO31 7DN England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 90 Pelham Road Cowes PO31 7DN. Change occurred on April 28, 2020. Company's previous address: The Annexe, Long Lane Farm Long Lane Newport Isle of Wight PO30 2NW England.
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2018
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 14, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 16, 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|