GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd March 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 29 Woodside Road Bournemouth BH5 2AZ. Change occurred on Wednesday 19th August 2020. Company's previous address: 25 Lombard Avenue Bournemouth BH6 3LZ England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Lombard Avenue Bournemouth BH6 3LZ. Change occurred on Saturday 29th June 2019. Company's previous address: 22 Barn Rise Wembley Middlesex HA9 9NQ.
filed on: 29th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 12th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 12th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Thursday 12th June 2014) of a secretary
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th June 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|