(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on April 11, 2022. Company's previous address: Onega House, 112 Main Road Sidcup DA14 6NE England.
filed on: 11th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 31, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 31, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 31, 2016
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 31, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 31, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 21, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Onega House, 112 Main Road Sidcup DA14 6NE. Change occurred on December 5, 2016. Company's previous address: 434 Well Hall Road Eltham London SE9 6UD.
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: August 25, 2015) of a secretary
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 25, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(15 pages)
|
(TM02) Termination of appointment as a secretary on September 3, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 3, 2014: 100.00 GBP
capital
|
|
(AP01) On March 13, 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 12, 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 26, 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 13, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(11 pages)
|
(CH01) On August 8, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2010 to March 31, 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On August 8, 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to August 21, 2009 - Annual return with full member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2008
| incorporation
|
|