GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 17th Apr 2020. New Address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG. Previous address: E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG England
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 24th, November 2017
|
annual return |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 15th, February 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 101089050001, created on Thu, 8th Dec 2016
filed on: 20th, December 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 3rd Aug 2016. New Address: E3 the Premier Centre Premier Way Romsey Hampshire SO51 9DG. Previous address: Tribec House 58 Edward Road London EN4 8AZ United Kingdom
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 31st May 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2016
|
incorporation |
Free Download
(22 pages)
|