GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, August 2019
|
accounts |
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: 23 Ashley Common Road Ashley New Milton BH25 5AJ. Previous address: 8 Cranleigh Close Southbourne Bournemouth Dorset BH6 5LD United Kingdom
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Fri, 16th Dec 2016 new director was appointed.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2016
|
incorporation |
Free Download
(7 pages)
|