GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 10th, July 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/08/02
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/10/01
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/01
filed on: 1st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Testlands Hub Testlands Hub Green Lane Southampton Hampshire SO16 9FQ United Kingdom on 2019/09/03 to Tower House Parkstone Road Poole BH15 2JH
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Copper Beech Gardens Bournemouth Dorset BH10 5DB on 2019/08/28 to Testlands Hub Testlands Hub Green Lane Southampton Hampshire SO16 9FQ
filed on: 28th, August 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/08.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 2nd, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/01
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 20th, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Copper Beech Gardens Bournemouth Dorset BH10 6HS on 2017/12/07 to 6 Copper Beech Gardens Bournemouth Dorset BH10 5DB
filed on: 7th, December 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/01
filed on: 1st, December 2017
|
confirmation statement |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 2017/11/10 to 6 Copper Beech Gardens Bournemouth Dorset BH10 6HS
filed on: 10th, November 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, August 2016
|
incorporation |
Free Download
(21 pages)
|