(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-15
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-08-15
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-08-15
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-08-15
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-15
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 31a Leafiled Industrial Estate Leafield Way Neston Corsham SN13 9RS. Change occurred on 2018-08-22. Company's previous address: 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ.
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 8th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-08-15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-08-04
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On 2016-09-20 secretary's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016-09-20 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-15
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-15
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 8th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ. Change occurred on 2014-09-09. Company's previous address: C/O S Johnston & Co 24 Picton House Hussar Court Waterlooville Hants PO7 7SQ United Kingdom.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-15
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 4th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-15
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-08-20: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-15
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 25 Rowden Hill Chippenham Wiltshire SN15 2AQ on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-15
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-15
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 9th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-08-17 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 22nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-08-20 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 22nd, April 2008
| accounts
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on 2007-08-15. Value of each share 1 £.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-08-15. Value of each share 1 £.
filed on: 17th, September 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to 2007-09-10 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-09-10 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/07 to 30/09/07
filed on: 20th, November 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 2006-08-30 Director resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-08-30 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-08-30 Director resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-08-30 Secretary resigned
filed on: 30th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-08-23 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-23 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-23 New director appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-23 New secretary appointed
filed on: 23rd, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2006
| incorporation
|
Free Download
(18 pages)
|