GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2021 to 30th April 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 30th March 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Fonthill Road Hove East Sussex BN3 6HA on 4th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 25th March 2015 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Merchant Court Milburn Road Bournemouth BH4 9HJ England on 25th March 2015 to Unit 11 Fonthill Road Hove East Sussex BN3 6HA
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 17th March 2015 to Merchant Court Milburn Road Bournemouth BH4 9HJ
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB England on 18th November 2014 to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 18th, November 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Merchant Court Milburn Road Bournemouth Dorset BH4 9HJ on 22nd July 2014 to Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to 23rd March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd March 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 24/04/2009 from 7A milburn road bournemouth dorset BH4 9HJ united kingdom
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2nd April 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 11th April 2008 with complete member list
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/03/2008 from nw house, milburn road bournemouth dorset BH4 9HJ
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2007 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2007 Secretary resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2007 Director resigned
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 10th April 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(17 pages)
|