GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 2.00 GBP
filed on: 10th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 13th Dec 2015: 1.00 GBP
capital
|
|
AP01 |
On Sun, 13th Dec 2015 new director was appointed.
filed on: 13th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jul 2015 new director was appointed.
filed on: 25th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 64 Fenton Road Southbourne Bournemouth BH6 5BU England on Sat, 25th Jul 2015 to Westcott Hazeley Road Twyford Winchester Hampshire SO21 1PX
filed on: 25th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 6th, April 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 21 Church Road Parkstone Poole Dorset BH14 8UF on Sun, 29th Mar 2015 to 64 Fenton Road Southbourne Bournemouth BH6 5BU
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 1.00 GBP
capital
|
|
CH01 |
On Fri, 24th Jan 2014 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(29 pages)
|