GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-05-10
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-02
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-02-11
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-11
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-11
filed on: 2nd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-11
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-11
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-02-11
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-15
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-02-11
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Old London Road Kingston upon Thames KT2 6QA. Change occurred on 2021-02-11. Company's previous address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England.
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-10
filed on: 11th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-27
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 23rd, July 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY. Change occurred on 2020-05-27. Company's previous address: Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England.
filed on: 27th, May 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-02-19
filed on: 19th, February 2020
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 30th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-27
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 8th, August 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-28
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-27
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2017
|
incorporation |
Free Download
(30 pages)
|