(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Jan 2022
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 27th Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Nov 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Nov 2020. New Address: 7 Maxwell Close Hayes UB3 3DX. Previous address: 157 Launcelot Close King Arthurs Way Andover Hampshire SP10 4BZ England
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 5th Nov 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Nov 2018
filed on: 3rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On Thu, 6th Apr 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Apr 2016. New Address: 157 Launcelot Close King Arthurs Way Andover Hampshire SP10 4BZ. Previous address: Flat a, 22 London Street Andover Hampshire SP10 2PE
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 200.00 GBP
filed on: 26th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 4th Nov 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 200.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Tue, 1st Jul 2014 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 1st Jul 2014
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 8th Sep 2014. New Address: Flat a, 22 London Street Andover Hampshire SP10 2PE. Previous address: Flat 1, 58 Aston View Leeds West Yorkshire LS13 2DB United Kingdom
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(7 pages)
|