DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 24, 2020
filed on: 24th, August 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 1, 2020
filed on: 21st, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 18, Equity Chambers, 249 High Street North Poole BH15 1DX. Change occurred on April 30, 2018. Company's previous address: C/O C/O 3 High Street Poole BH15 1AB.
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 1, 2015) of a secretary
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(7 pages)
|