GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2022
| dissolution
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 3rd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 11, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Southern Road Southern Road Bournemouth BH6 3SR England to 29 Southern Road Bournemouth BH6 3SR on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Studio 4 8 Roumelia Lane Boscombe Bournemouth Dorset BH5 2BW to 29 Southern Road Southern Road Bournemouth BH6 3SR on August 24, 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077025730001, created on November 21, 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On October 17, 2015 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2015 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2014
filed on: 15th, September 2014
| resolution
|
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed real art academy LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 12, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 29, 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(30 pages)
|