AD01 |
Address change date: 17th May 2022. New Address: Unit 53 Winnall Valley Road Winchester SO23 0LD. Previous address: Unit 53 Winnall Valley Road Winchester SO23 0LD England
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2022. New Address: Unit 53 Winnall Valley Road Winchester SO23 0LD. Previous address: 11 st. Martins Close Bm Centre Winchester SO23 0HD England
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 30th April 2022. New Address: 11 st. Martins Close Bm Centre Winchester SO23 0HD. Previous address: 58a Hare Street London SE18 6LZ England
filed on: 30th, April 2022
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 28th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th October 2020
filed on: 26th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd April 2021. New Address: 58a Hare Street London SE18 6LZ. Previous address: 1 Atkinson Road London E16 3LP United Kingdom
filed on: 23rd, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th October 2020
filed on: 23rd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 19th, January 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 18th April 2018 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th May 2018. New Address: 1 Atkinson Road London E16 3LP. Previous address: 4 Beansland Grove Romford Essex RM6 5QH England
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th May 2018. New Address: 1 Atkinson Road London E16 3LP. Previous address: 1 Atkinson Road London E16 3LP United Kingdom
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th April 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2016
|
incorporation |
Free Download
(26 pages)
|