GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/10
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/10
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 2021/03/01 to 18 High West Street Dorchester Dorset DT1 1UW
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/01 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/10
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/10
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/10
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 9th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/07/11
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/12/14 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/14 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/11 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/14 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/10
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/10
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
NEWINC |
Company registration
filed on: 10th, July 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|