GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2022
|
dissolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-09-14
filed on: 14th, September 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-09-14
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-09-14 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-14
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-07-13
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-13
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 9 Lords Court Lords Street Portsmouth PO1 1QZ England to 161 Elm Grove Southsea PO5 1LU on 2021-01-28
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to Flat 9 Lords Court Lords Street Portsmouth PO1 1QZ on 2020-09-22
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-14
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 17th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-09-14
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 29th, March 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2018-09-12 director's details were changed
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Lords Court Lords Street Portsmouth PO1 1QZ United Kingdom to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 2019-01-18
filed on: 18th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-14
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2017
|
incorporation |
Free Download
(11 pages)
|