GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, May 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, January 2015
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2014
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 12th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 10th, December 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 26th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 8, 2011 secretary's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 24, 2011. Old Address: 17 Belvedere Road Dibden Purlieu Southampton SO45 4NP
filed on: 24th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On July 8, 2011 director's details were changed
filed on: 24th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 22, 2010 director's details were changed
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 22, 2010 director's details were changed
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 22, 2010 secretary's details were changed
filed on: 11th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 10, 2010. Old Address: 10 High View Road Farnborough Hampshire GU14 7PU United Kingdom
filed on: 10th, November 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, October 2010
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, March 2010
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 1, 2009
filed on: 30th, March 2010
|
capital |
Free Download
(5 pages)
|
CH03 |
On October 2, 2009 secretary's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2009
filed on: 29th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 29th, January 2010
|
officers |
Free Download
(2 pages)
|
288a |
On September 23, 2009 Director appointed
filed on: 23rd, September 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 15th, January 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2008
|
incorporation |
Free Download
(15 pages)
|