(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th March 2018
filed on: 12th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 24th September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 20th September 2016. New Address: 29 Beckless Avenue Clanfield Waterlooville PO8 0YN. Previous address: Suite a Unit 5 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th September 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 24th September 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th October 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 15 Butser Court London Road Horndean Waterlooville Hampshire PO8 0RD United Kingdom on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, September 2013
| incorporation
|
|