(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM02) 31st January 2023 - the day secretary's appointment was terminated
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2023 - the day director's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, January 2023
| dissolution
|
Free Download
(1 page)
|
(CH03) On 23rd May 2022 secretary's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 1st January 1970 secretary's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 28th May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th August 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 8th November 2016. New Address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Previous address: 24 Fernhurst Close Hayling Island PO11 0DT England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(9 pages)
|