(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-09
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-12-30
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-09
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-13
filed on: 13th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-09
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX to Grosvenor House 658 Chester Road Birmingham B23 5TE on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 High Street Poole United Kingdom to Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX on 2018-10-11
filed on: 11th, October 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 26th, September 2018
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-01
filed on: 15th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-03-08
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-10: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|