GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 20th January 2020
filed on: 21st, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
20th January 2020 - the day director's appointment was terminated
filed on: 21st, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th April 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2018. New Address: Suite18 Equity Chambers, 249 High Street North Poole BH15 1DX. Previous address: 3 High Street Poole Dorset BH15 1AB England
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th April 2016. New Address: 3 High Street Poole Dorset BH15 1AB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|