GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Aug 2019
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 14th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Mon, 30th May 2016 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Apr 2016 new director was appointed.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 15th Apr 2016 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Apr 2016. New Address: 19B Willow Way Christchurch BH23 1JJ. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(36 pages)
|