(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 25, 2019: 21.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Barlows Lane Andover SP10 2HA England to 125 Taranto Hill Ilchester Yeovil BA22 8JS on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 5, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Kellys Walk Andover Hampshire SP10 3UD United Kingdom to 6 Barlows Lane Andover SP10 2HA on August 22, 2016
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|