(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th November 2020. New Address: 22 Penwith Road Earlsfield London SW18 4QF. Previous address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2020. New Address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY. Previous address: 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st October 2019 to 31st March 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 23rd January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th October 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th November 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 17th October 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|