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: 15th, September 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2015
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On September 22, 2015 director's details were changed
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on October 6, 2015. Company's previous address: Flat 3 Osprey Court Star Place London E1W 1AG United Kingdom.
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 7, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|