GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 27th April 2021. New Address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Previous address: Unit 5 Broadley Court, Parkwood Close Roborough Plymouth PL6 7SQ England
filed on: 27th, April 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 16th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 24th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th November 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th November 2015 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th February 2016. New Address: Unit 5 Broadley Court, Parkwood Close Roborough Plymouth PL6 7SQ. Previous address: Unit 7 Kestral Park Burrington Way Plymouth PL5 3LT United Kingdom
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|