(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Basepoint Business Centre Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6NX United Kingdom on Mon, 17th Aug 2020 to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN
filed on: 17th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Basepoint Business Centre 3 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX United Kingdom on Tue, 6th Jun 2017 to 3 Basepoint Business Centre Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6NX
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX United Kingdom on Mon, 5th Jun 2017 to 3 Basepoint Business Centre 3 Basepoint Business Centre, Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Basepoint Business Centre Aviation Business Park, Enterprise Close Bournemouth Dorset BH23 6NX on Wed, 31st May 2017 to 3 Aviation Park West Bournemouth International Airport, Hurn Christchurch BH23 6NX
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 100.00 GBP
capital
|
|
(AP01) On Thu, 1st Oct 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Oct 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st Sep 2015: 100.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 3.00 GBP
capital
|
|