GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th August 2022. New Address: The Old Town Hill 71 Christchurch Road Ringwood BH24 1DH. Previous address: Cheapside House 138 Cheapside London EC2V 6BJ
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
25th January 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
19th November 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(28 pages)
|
TM01 |
19th December 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2016
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
18th January 2016 - the day director's appointment was terminated
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd October 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
23rd July 2015 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2015 to 31st December 2015
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 7000000.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 1000000.00 GBP
capital
|
|