GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 1st, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2018: 200.00 GBP
filed on: 20th, September 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 19th, September 2018
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF England on 9th August 2017 to 19 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 22nd November 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Ryan White 15 Barbers Piles Poole Dorset BH15 1ZB England on 31st October 2016 to 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
filed on: 31st, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 20th November 2015 director's details were changed
filed on: 26th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ryan White 15 Barbers Piles Poole Dorset BH15 1JJ England on 26th November 2015 to C/O Ryan White 15 Barbers Piles Poole Dorset BH15 1ZB
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Ryall Road Poole Dorset BH17 9FA United Kingdom on 26th November 2015 to C/O Ryan White 15 Barbers Piles Poole Dorset BH15 1ZB
filed on: 26th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 20th November 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 19th November 2015: 1.00 GBP
|
capital |
|