GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-01
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-01
filed on: 31st, January 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 2020-01-01
filed on: 31st, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-01
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-01
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-01
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-01-01
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-01
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-27
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-27
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 High Street Poole Dorset BH15 1AB to Suite18 Equity Chambers, 249 High Street North Poole BH15 1DX on 2018-02-28
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-02-27
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 25th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-01
filed on: 4th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-01
filed on: 31st, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-20
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2015-10-31 to 2016-01-01
filed on: 6th, July 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-02: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 42 Chandos Street Darlington Durham DL3 6QU United Kingdom to 3 High Street Poole Dorset BH15 1AB on 2015-11-15
filed on: 15th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|