(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st January 2021.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 New Street Sandown PO36 8NB England to 3 Garden Walk London EC2A 3EQ on Monday 24th July 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st January 2021
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st December 2019
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 1st December 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 1st December 2019
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 8 New Street Sandown Isle of Wight PO36 8NB England to 8 New Street Sandown PO36 8NB on Tuesday 11th August 2020
filed on: 11th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box PO38 8NB 8 8 New Street Sandown Isle of Wight PO38 8NB England to 8 8 New Street Sandown Isle of Wight PO36 8NB on Monday 20th July 2020
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sunday 19th July 2020
filed on: 19th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to PO Box PO38 8NB 8 8 New Street Sandown Isle of Wight PO38 8NB on Friday 17th July 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st August 2019
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st June 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th March 2017 director's details were changed
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 8th March 2017.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 18th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|