(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 7th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 28, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On April 13, 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on September 8, 2016
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2016 new director was appointed.
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 26, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 26, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2015: 100.00 GBP
capital
|
|
(CH01) On November 24, 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2014 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 26, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 20, 2013 secretary's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On November 20, 2013 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 26, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 26, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 9, 2012. Old Address: Units 7 & 8, the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 26, 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2010
| incorporation
|
Free Download
(24 pages)
|