(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-05-25
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-25
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-25
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-25
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-25
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 12th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-23 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-06-06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-06 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-06-06
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-25
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 East Way East Way Bournemouth BH8 9PT United Kingdom to 310-312 Charminster Road Bournemouth Dorset BH8 9RT on 2018-03-13
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107917110001, created on 2017-11-29
filed on: 8th, December 2017
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(8 pages)
|