GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4a Bridge House East Street Newport Isle of Wight PO30 1JN United Kingdom to Field House, the Old Slaugher House Ashey Road Ryde PO33 4BB on May 15, 2019
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101954240001, created on March 29, 2017
filed on: 4th, April 2017
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2016
|
incorporation |
Free Download
(7 pages)
|