(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 4th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 4th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 4th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 4th April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 4th April 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 23 Johnson House Honington Mews Farnborough Hampshire GU14 6GE England to 5 Englefield Way Basingstoke Hampshire RG24 9SF on Monday 26th October 2015
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 26th October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Englefield Way Basingstoke Hampshire RG24 9SF England to 5 Englefield Way Basingstoke Hampshire RG24 9SF on Monday 26th October 2015
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 52 Burleigh Road Frimley Camberley Surrey GU16 7EB to Flat 23 Johnson House Honington Mews Farnborough Hampshire GU14 6GE on Tuesday 22nd September 2015
filed on: 22nd, September 2015
| address
|
Free Download
|
(CH01) On Tuesday 22nd September 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AR01) Annual return made up to Saturday 4th April 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th April 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th April 2014
capital
|
|
(CH01) On Thursday 19th September 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 19th September 2013 from 16 the Courtyard Southwell Park Road Camberley Surrey GU15 3GL England
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 11th June 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 11th June 2013 from 56 Boveridge Gardens Muscliffe Bournemouth Dorset BH9 3RF England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 4th April 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 6th May 2011 from the Annexe Greenway Cottage the Grove Ferndown Dorset BH22 9ED England
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|