GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 23rd, March 2021
|
accounts |
Free Download
(10 pages)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2017
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 14th, March 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 28th Feb 2018 to Wed, 31st Jan 2018
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 24th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 23rd, March 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Tincleton Gardens Bournemouth Dorset BH9 3QT on Thu, 4th Sep 2014 to 3 Shaftesbury Close West Moors Ferndown Dorset BH22 0DZ
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Mar 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 1.00 GBP
|
capital |
|
AP01 |
On Fri, 28th Feb 2014 new director was appointed.
filed on: 28th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2014
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2014
|
incorporation |
Free Download
(19 pages)
|