(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th May 2017
filed on: 10th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2nd July 2016 director's details were changed
filed on: 2nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd February 2016. New Address: 101 Devonshire House, Devonshire Business Centres Aviary Court Wade Road Basingstoke Hampshire RG24 8PE. Previous address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th May 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 7th October 2014. New Address: 23 Kelvin Hill Basingstoke Hampshire RG22 6EF. Previous address: 12 Foyle Park Basingstoke Hampshire RG21 3HD
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th June 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF United Kingdom on 2nd June 2013
filed on: 2nd, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(7 pages)
|