(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, April 2024
| dissolution
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, March 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 19th Mar 2024
filed on: 19th, March 2024
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 19th Mar 2024 from Thu, 30th Nov 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 13th Feb 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Feb 2024
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Feb 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 23rd, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, March 2023
| restoration
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 840 Ibis Court Centre Park Warrington WA1 1RL England on Thu, 23rd Mar 2023 to Flat - 63 Crossways, Windsor Road Slough SL1 2NE
filed on: 23rd, March 2023
| address
|
Free Download
(2 pages)
|
(CH01) On Wed, 8th Mar 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on Mon, 5th Oct 2020 to 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sun, 22nd Sep 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 22nd Sep 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 22nd Sep 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 25th May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 12th Apr 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 100.00 GBP
capital
|
|
(CH01) On Fri, 20th Jun 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd Jun 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Nov 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jun 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 24th Feb 2011. Old Address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(43 pages)
|