(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/30
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/30
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 7th, November 2016
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 7th, November 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 7th, November 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/06/03
filed on: 1st, July 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/06/03 - the day director's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/03.
filed on: 16th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) 2015/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/06/16. New Address: Hangar 103 Aviation Park West Bournemouth Airport Christchurch Dorset BH23 6NW. Previous address: 39 Campbell Road Burton Christchurch Dorset BH23 7JY
filed on: 16th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/30 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 28th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/30 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/01/30 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2012
| incorporation
|
Free Download
(7 pages)
|