GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 21st, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 19, 2021 director's details were changed
filed on: 20th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Chander Close Ferndown BH22 8DW. Change occurred on February 20, 2021. Company's previous address: 11 Fernlea Avenue Ferndown BH22 8HG England.
filed on: 20th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 19, 2021
filed on: 20th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 28, 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Fernlea Avenue Ferndown BH22 8HG. Change occurred on December 2, 2019. Company's previous address: 21 Edward Road Alton Hampshire GU34 2ES United Kingdom.
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2018
filed on: 2nd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|