GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 25th Jun 2019 director's details were changed
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 25th Jun 2019
filed on: 26th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 26th Sep 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Sep 2018
filed on: 26th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 26th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, December 2017
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Nov 2017. New Address: 8 Spur Road Cosham Portsmouth PO6 3EB. Previous address: 5 Park Villas Union Lane Droxford Southampton Hampshire SO32 3QP United Kingdom
filed on: 22nd, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2017
|
incorporation |
Free Download
(8 pages)
|