(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On November 9, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Bridge Street Christchurch BH23 1EF United Kingdom to 170 Charminster Road Bournemouth BH8 9RL on June 21, 2019
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 18, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 18, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 17, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 17, 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 5, 2017
filed on: 5th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On May 17, 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On May 17, 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 17, 2017: 100.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 17, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 5, 2016
filed on: 5th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 19, 2016: 1.00 GBP
capital
|
|