(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/12/28
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/04/10. New Address: 521, Wimborne Road East Wimborne Road East Ferndown BH22 9NH. Previous address: 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE England
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/07/25. New Address: 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE. Previous address: 35 Chequers Court Brown Street Salisbury SP1 2AS
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/07/25 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/03/31 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed activate business consulting & marketing LTDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/17 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/11/30
filed on: 28th, April 2015
| accounts
|
Free Download
|
(NEWINC) Company registration
filed on: 17th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/17
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|