AD01 |
Change of registered address from 22-22 Wenlock Road London N1 7GU England on 9th January 2023 to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
filed on: 9th, January 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 18th, October 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12a Queens Park West Drive Bournemouth BH8 9BZ England on 28th July 2022 to 22-22 Wenlock Road London N1 7GU
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st January 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th August 2020
filed on: 14th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2019
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 128 -130 Seabourne Road Bournemouth BH5 2HZ England on 21st October 2019 to 12a Queens Park West Drive Bournemouth BH89BZ
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2016
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 63 Stourvale Road Bournemouth BH6 5JB England on 11th June 2017 to 128 -130 Seabourne Road Bournemouth BH5 2HZ
filed on: 11th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th October 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed nasty stuff LTDcertificate issued on 19/11/15
filed on: 19th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 27th, October 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th October 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|