GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/11/03. New Address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Previous address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
filed on: 3rd, November 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/07/14
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/07/14
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/07/20
filed on: 20th, July 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 6th, July 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/06/28. New Address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS. Previous address: 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/14
filed on: 22nd, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2016/07/14
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/07/14
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/11/21
filed on: 21st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2016
|
incorporation |
Free Download
|