(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, September 2023
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 3rd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th May 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England on 12th August 2021 to 7 Chesterton Place Newquay TR7 2RU
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd June 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd June 2018 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 27th October 2015 to Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Merchants Place Upper Brook Street Winchester Hants SO23 8HW on 18th August 2015 to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2015: 20.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 16th May 2014: 20.00 GBP
capital
|
|