(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 17th March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th March 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 17th March 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 17th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 17th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN England to 35 Farthing Fields Headley Bordon Hants GU35 8PD on Thursday 26th January 2017
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(AD01) Registered office address changed from 1 Byron Road Copnor Portsmouth Hants PO2 7RZ England to Flat 3 Brenchley Mews Hayling Island Hants PO11 0AN on Thursday 17th March 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|