GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Dec 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Dec 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 22nd Dec 2018
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Jun 2018. New Address: Leanne House 6 Avon Close Weymouth Dorset DT4 9UX. Previous address: Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Dec 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Dec 2014 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Dec 2013 with full list of members
filed on: 15th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sat, 22nd Dec 2012 director's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Dec 2012 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Dec 2011 with full list of members
filed on: 3rd, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Dec 2010 with full list of members
filed on: 6th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 29th Jun 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 28th May 2010. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 28th, May 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 13th, April 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 26th, January 2010
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Dec 2010 to Wed, 31st Mar 2010
filed on: 13th, January 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Jan 2010. Old Address: Old Chapel Cottage High Street Hardington Mandeville Yeovil BA22 9PJ United Kingdom
filed on: 13th, January 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
|
incorporation |
Free Download
(22 pages)
|