GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2022
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 15, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 11, 2020
filed on: 17th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 11, 2020 new director was appointed.
filed on: 16th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH8 9QQ. Change occurred on March 19, 2020. Company's previous address: Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH5 9QQ England.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Clb Vo29 203-205 Charminster Road Bournemouth Dorset BH5 9QQ. Change occurred on March 17, 2020. Company's previous address: Creative Life, Floor 3 207 Regent Street London W1B 3HH England.
filed on: 17th, March 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 17, 2020
filed on: 17th, March 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 12th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 11th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Creative Life, Floor 3 207 Regent Street London W1B 3HH. Change occurred on February 21, 2018. Company's previous address: 4 Asquith Close Christchurch Dorset BH23 3DX United Kingdom.
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2016
|
incorporation |
Free Download
(7 pages)
|