GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, June 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 23rd, June 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd September 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 14th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd September 2017
filed on: 9th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 67 Millstream Close Andover Hampshire SP10 2NB England to 33 Florence Court Andover SP10 5HZ on Wednesday 23rd November 2016
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd September 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Belmont Road Andover Hampshire SP10 2DD to 67 Millstream Close Andover Hampshire SP10 2NB on Wednesday 23rd September 2015
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 3rd September 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
|
capital |
|
AD01 |
Registered office address changed from 143 Lancelot Close Andover SP10 4BZ United Kingdom to 4 Belmont Road Andover Hampshire SP10 2DD on Friday 19th December 2014
filed on: 19th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|