(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 13th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-08-05
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 13th, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-05
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2020-08-28 to 2021-01-31
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-05
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-08-05
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-05
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-08-05
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-06-13
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Sophia House 40 Oak Avenue Christchurch Hampshire BH23 2QE United Kingdom to 27 the Avenue Nunthorpe Middlesbrough Cleveland TS7 0AB on 2017-07-20
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-13 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-13 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-05
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Buccleuch Cottages High Street Beaulieu Brockenhurst Hampshire SO42 7YD to 6 Sophia House 40 Oak Avenue Christchurch Hampshire BH23 2QE on 2016-08-18
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-07-19 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2015-08-29 to 2015-08-28
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-08-30 to 2015-08-29
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-05 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-08-17: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-08-05 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-08-05 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-30: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 Friary Gardens Winchester Hampshire SO23 9AF England on 2013-07-08
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2012-08-31 to 2012-08-30
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-05 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|