GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 25th, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 24th October 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Melcombe Avenue Weymouth Dorset DT4 7TB United Kingdom to C/O Anne Moran 41 Crete Street Oldham OL8 1PG on Tuesday 12th April 2016
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 6th October 2015, no shareholders list
filed on: 10th, February 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O 37 Silverbank Chatham Kent ME50LQ United Kingdom to 3 Melcombe Avenue Weymouth Dorset DT4 7TB on Wednesday 3rd February 2016
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 10th October 2015 director's details were changed
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, October 2014
|
incorporation |
Free Download
(18 pages)
|