GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, December 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 18, 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 18, 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 19th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, May 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 27, 2018 new director was appointed.
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Damerham Road Damerham Road Bournemouth BH8 0BX United Kingdom to 109 Jessie Road Southsea PO4 0EL on March 14, 2018
filed on: 14th, March 2018
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from November 30, 2016 to March 31, 2017
filed on: 1st, August 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 1st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 26, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|