GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/20
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/07/12. New Address: Raginnis Cottage Raginnis Mousehole Penzance TR19 6NJ. Previous address: 15 Inglis Road Southsea Hampshire PO5 1PB
filed on: 12th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, June 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 1st, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, November 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/03/21 from 5 Inglis Road Southsea Portsmouth PO5 1PB
filed on: 21st, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/20 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/03/20 from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England
filed on: 20th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/13 from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England
filed on: 13th, March 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 25th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/20 with full list of members
filed on: 26th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/20 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/02/20 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011/05/16 director's details were changed
filed on: 16th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/05/16 director's details were changed
filed on: 16th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, September 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/09/08 from 1St Floor Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/02/20 with full list of members
filed on: 26th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/02/25 secretary's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/02/25 - the day secretary's appointment was terminated
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/02/25 director's details were changed
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/11/20 from 1 Carrisbrook Cottages 35, Trewarveneth Street Newlyn Cornwall TR18 5JH
filed on: 20th, November 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 20th, November 2009
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed the business studio consultancy LIMITEDcertificate issued on 17/11/09
filed on: 17th, November 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, November 2009
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/03/04 with shareholders record
filed on: 4th, March 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2009/02/27 Secretary appointed
filed on: 27th, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/02/27 Director appointed
filed on: 27th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, February 2009
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 5th, March 2008
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2008
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2008
|
incorporation |
Free Download
(12 pages)
|