(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/14
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/07/14
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/14
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/14
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/14
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/07/31
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/01
filed on: 1st, August 2016
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/07/27. New Address: 8 South over Way Southover Way Hunston Chichester West Sussex PO20 1NY. Previous address: 47 Hartley Road Portsmouth PO2 9HU England
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/24. New Address: 47 Hartley Road Portsmouth PO2 9HU. Previous address: 30 Damask Gardens Waterlooville Hampshire PO7 8QZ England
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/12 - the day director's appointment was terminated
filed on: 24th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|