GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, September 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th May 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 18th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 3 Vista Place Ingworth Road Poole BH12 1JY. Change occurred on Saturday 28th March 2020. Company's previous address: 2 Albany Park Cabot Lane Poole Dorset BH17 7BX.
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th June 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 7th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th June 2019.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd April 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 3rd July 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 12th February 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd March 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd March 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st September 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
AP01 |
New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2013
| incorporation
|
Free Download
(21 pages)
|