(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 6, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 6, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 6, 2020
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 6, 2018
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 9, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 9, 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Floor 1 Enterprise Park 21 Oxford Road Bournemouth Dorset BH8 8ET United Kingdom to Unit 3 Vista Place Ingworth Road Poole BH12 1JY on July 9, 2018
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 16, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on January 7, 2016: 100.00 GBP
capital
|
|