(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 28th Jul 2017
filed on: 28th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Sat, 15th Jul 2017 new director was appointed.
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Sat, 25th Feb 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 13th Jul 2016. New Address: 7 Pipistrelle Walk Knowle Fareham Hampshire PO17 5BF. Previous address: 49 Alexander Square Eastleigh Hampshire SO50 4BW England
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 100.00 GBP
capital
|
|
(AP01) On Mon, 18th May 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(26 pages)
|