GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, October 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2019
|
dissolution |
Free Download
(1 page)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th July 2019 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 16th July 2019 secretary's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th July 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th July 2019
filed on: 16th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Elizabeth Gardens Havenstreet Ryde PO33 4DU England to 6-8 Freeman Street Grimsby DN32 7AA on Tuesday 16th July 2019
filed on: 16th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th May 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Pyle Cottages Merstone Newport Isle of Wight PO30 3BT United Kingdom to 8 Elizabeth Gardens Havenstreet Ryde PO33 4DU on Thursday 15th February 2018
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th February 2018
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st March 2016
filed on: 9th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2015
|
incorporation |
Free Download
(23 pages)
|