GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 5th April 2020
filed on: 25th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ground Floor Unit B Lynstock Way Lostock Bolton BL6 4SG. Change occurred on Monday 27th September 2021. Company's previous address: 32 the Square Gillingham Dorset SP8 4AR England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 the Square Gillingham Dorset SP8 4AR. Change occurred on Monday 2nd March 2020. Company's previous address: 1 Sway Lodge Brighton Road Sway Lymington Hampshire SO41 6EB.
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Saturday 30th September 2017).
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 22nd December 2012 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 22nd December 2012 from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom
filed on: 22nd, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 22nd, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th April 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 15th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|