(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, March 2024
| dissolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st January 2024
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 6th, January 2024
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 6th, January 2024
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom on 12th December 2023 to 1 Exchange Square Jewry Street Winchester Hampshire SO23 8FJ
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th November 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th May 2022
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th December 2021
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th December 2021
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th June 2021 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, August 2019
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 30th June 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 18th September 2017 to 3000a Parkway Whiteley Hampshire PO15 7FX
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(43 pages)
|