(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 31 Charlesworth Drive Waterlooville Hampshire PO7 6AX at an unknown date
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD04) Location of company register(s) has been changed to C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB at an unknown date
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd March 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd March 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th March 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On 8th March 2013 secretary's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Lacey & Co., Accountants 238a London Road Waterlooville Hampshire PO7 7HB United Kingdom on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 91 Ferndale Waterlooville PO77PQ England on 14th March 2013
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 8th March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(25 pages)
|