GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-24
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 12th, November 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY. Change occurred on 2020-07-27. Company's previous address: Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 28th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 11th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018-04-01 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-02: 50.00 GBP
filed on: 18th, January 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB. Change occurred on 2017-09-14. Company's previous address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom.
filed on: 14th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, August 2016
|
resolution |
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2016
|
incorporation |
Free Download
(37 pages)
|