GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Aug 2019
filed on: 6th, August 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 31st Mar 2018
filed on: 7th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 19th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2015
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Bedale Way 4 Bedale Way Poole Dorset BH15 3RU England on Wed, 11th Nov 2015 to 4 Bedale Way Poole Dorset BH15 3RU
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 11th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Aug 2015 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25-27 Poole Hill Bournemouth Dorset BH2 5PW United Kingdom on Wed, 5th Aug 2015 to 4 Bedale Way 4 Bedale Way Poole Dorset BH15 3RU
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Sun, 31st Jul 2016
filed on: 27th, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jul 2015 new director was appointed.
filed on: 24th, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 24th, July 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Jul 2015
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2015
|
incorporation |
Free Download
(27 pages)
|