GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, December 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jun 2020. New Address: 26 Middlemarsh Street Poundbury Dorchester DT1 3FD. Previous address: 28 Trinity Street Dorchester DT1 1TT England
filed on: 22nd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Jul 2018. New Address: 28 Trinity Street Dorchester DT1 1TT. Previous address: Eight Kings 40 Southwell Street Portland DT5 2DP England
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Apr 2018
filed on: 16th, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Mar 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Sat, 31st Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
|
incorporation |
Free Download
(57 pages)
|