(AD01) Address change date: 2022/07/13. New Address: 216 Holdenhurst Road Bournemouth BH8 8AX. Previous address: Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ England
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/16
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/06/23. New Address: Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ. Previous address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/16
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2019/06/28 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/16
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 14th, May 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/16
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/16
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/16 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|