GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(3 pages)
|
TM02 |
24th May 2017 - the day secretary's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 18th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 8th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st July 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 16th September 2014. New Address: Turgis House Turgis Green Basingstoke Hampshire RG27 0AG. Previous address: Linwood House Shepherds Lane Compton Winchester Hampshire SO21 2AD
filed on: 16th, September 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st July 2014 with full list of members
filed on: 20th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2013 to 31st July 2013
filed on: 13th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st July 2013 with full list of members
filed on: 27th, July 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 2nd, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st July 2012 with full list of members
filed on: 23rd, July 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th April 2012: 9600.00 GBP
filed on: 9th, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of Memorandum and/or Articles of Association
filed on: 9th, May 2012
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 9th, May 2012
|
resolution |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2012
|
capital |
Free Download
(2 pages)
|
CH01 |
On 15th November 2011 director's details were changed
filed on: 15th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2011
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2011
|
incorporation |
Free Download
(23 pages)
|