GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Apr 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 24th Apr 2018 secretary's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Apr 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 2nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jul 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 15th Nov 2016. New Address: 1105 Christchurch Road Bournemouth Dorset BH7 6BQ. Previous address: Daggons Daggons Road Fordingbridge SP6 3DN United Kingdom
filed on: 15th, November 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 1.00 GBP
|
capital |
|