GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, June 2022
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2018
filed on: 3rd, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 1, 2022
filed on: 1st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Hannington Grove Bournemouth BH7 6AL United Kingdom to Flat 5 Royal Oak 59-61 st. Albans Avenue Bournemouth Dorset BH8 9EG on September 1, 2021
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 1st, April 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 27th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2018
|
incorporation |
Free Download
(8 pages)
|