(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 14th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 19th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 High Street Southwick Hampshire PO17 6EB to 27 Manor Crescent Portsmouth PO6 2HP on Thursday 20th April 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 14th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 14th April 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 14th April 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sirius laser visuals LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 16th March 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 14th April 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 14th April 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 31st December 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 13th July 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, April 2008
| incorporation
|
Free Download
(13 pages)
|