(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX England on Wed, 9th Nov 2022 to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on Wed, 25th May 2022 to 6 C/O Vantage Accounting St. Cross Road Winchester SO23 9HX
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 18th Mar 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 13th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Mar 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 5th Sep 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Larkfield Drove Road Chilbolton Stockbridge SO20 6AD England on Tue, 22nd Nov 2016 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Chestnut Corner Station Road Chilbolton Stockbridge SO20 6AW on Tue, 18th Oct 2016 to Larkfield Drove Road Chilbolton Stockbridge SO20 6AD
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 18th Oct 2016 secretary's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 12th Aug 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Sep 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|