GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Dec 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 29th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2017: 5500.00 GBP
filed on: 7th, December 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Sep 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Sep 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 11th Sep 2017
filed on: 28th, November 2017
|
capital |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Sep 2017
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2016. New Address: 74-76 Aldwick Road Aldwick Bognor Regis West Sussex PO21 2PE. Previous address: The Headmaster's Halls the Square Pennington Lymington SO41 8GN
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Mar 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 1000.00 GBP
filed on: 10th, March 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: The Headmaster's Halls the Square Pennington Lymington SO41 8GN. Previous address: 4 Sapphire Ridge Waterlooville Hampshire PO7 8NY United Kingdom
filed on: 9th, March 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|