GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2017 to December 31, 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 89 East Avenue Talbot Woods Bournemouth Dorset BH3 7BU United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on October 13, 2015
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on June 24, 2015: 100.00 GBP
|
capital |
|