(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 21st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Mar 2020 to Tue, 30th Jun 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 8th Aug 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Aug 2020. New Address: 99 Bennett Road Bournemouth BH8 8RL. Previous address: 13B the Vale London W3 7SH England
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Aug 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Sep 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Oct 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Oct 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2016
| incorporation
|
Free Download
(7 pages)
|