GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th March 2021
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2021
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th March 2021
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th March 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th March 2019
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 141 Seabourne Road Southbourne BH5 2HQ England on 20th March 2019 to C2 Arena Centre East Dorset Trade Park Wimborne BH21 7UH
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th March 2019
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2019
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2018
|
incorporation |
Free Download
(10 pages)
|