GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 8th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Tincleton Gardens Bournemouth Dorset BH9 3QT United Kingdom to 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ on Thursday 4th September 2014
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th February 2014
|
capital |
|
AP01 |
New director appointment on Friday 28th February 2014.
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2014
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|