(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 30th June 2019 to Tuesday 31st December 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 6th September 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 42 Poole Hill Bournemouth BH2 5PS England to Unit J, the Dolphin Shopping Centre Mount Pleasant Road Poole BH15 1TX on Tuesday 23rd May 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW England to Flat 2 42 Poole Hill Bournemouth BH2 5PS on Friday 21st April 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 80, 2 Lansdowne Crescent Bournemouth BH1 1SA to C/O Claytons Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on Thursday 30th March 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 12th June 2016 with full list of members
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 1st July 2014.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 12th June 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 12th June 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 19th May 2014 from Suite 3 Homelife House 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 12th June 2013 from 2 42 Poole Hill Bournemouth BH25PS England
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|