(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th January 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Sunday 28th February 2021 to Wednesday 31st March 2021
filed on: 3rd, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 20th January 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Ashbrook Walk Lytchett Minster Poole Dorset BH16 6HY England to Unit 13, Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole Dorset BH17 0UJ on Friday 12th February 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th January 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom to 12 Ashbrook Walk Lytchett Minster Poole Dorset BH16 6HY on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 20th January 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 20th January 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093975030002, created on Thursday 19th November 2015
filed on: 26th, November 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 093975030001, created on Monday 9th November 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(27 pages)
|
(AA01) Accounting period extended to Sunday 28th February 2016. Originally it was Sunday 31st January 2016
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|