GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2020
|
gazette |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 31st, December 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/10/04 from C/O Spencer Brown Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH United Kingdom
filed on: 4th, October 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2012
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/06/26
filed on: 26th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/26 from 22 Granary Road Northampton NN4 0XA United Kingdom
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/07
filed on: 3rd, April 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2012/04/03
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/07
filed on: 7th, September 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 15th, September 2010
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2010/03/07 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/07
filed on: 12th, April 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 30th, December 2009
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2009
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2009 from suite 2 wesley chambers queens road aldershot hampshire GU11 3JD
filed on: 10th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 8th, May 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 2009/04/21 with complete member list
filed on: 21st, April 2009
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/11 with complete member list
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2008
|
gazette |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 141 high street aldershot hampshire GU11 1TT
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 141 high street, aldershot, hampshire GU11 1TT
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/07/31
filed on: 10th, August 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/07/31
filed on: 10th, August 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/07/31
filed on: 16th, July 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/07/31
filed on: 16th, July 2007
|
accounts |
Free Download
(11 pages)
|
288c |
Director's particulars changed
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 12th, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/04/12 with complete member list
filed on: 12th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/05/22 with complete member list
filed on: 22nd, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/05/22 with complete member list
filed on: 22nd, May 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/07/31
filed on: 14th, October 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/07/31
filed on: 14th, October 2005
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2005/03/09 with complete member list
filed on: 9th, March 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2005/03/09 with complete member list
filed on: 9th, March 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2004/03/16 with complete member list
filed on: 16th, March 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2004/03/16 with complete member list
filed on: 16th, March 2004
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 07/04/03 from: 141 high street aldershot hampshire GU11 1TT
filed on: 7th, April 2003
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/04 to 31/07/04
filed on: 7th, April 2003
|
accounts |
Free Download
(1 page)
|
288a |
On 2003/04/07 New secretary appointed
filed on: 7th, April 2003
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/04/03 from: 141 high street, aldershot, hampshire, GU11 1TT
filed on: 7th, April 2003
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/04 to 31/07/04
filed on: 7th, April 2003
|
accounts |
Free Download
(1 page)
|
288a |
On 2003/04/07 New secretary appointed
filed on: 7th, April 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 2003/04/07 New director appointed
filed on: 7th, April 2003
|
officers |
Free Download
(2 pages)
|
288a |
On 2003/04/07 New director appointed
filed on: 7th, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003/03/18 Secretary resigned
filed on: 18th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On 2003/03/18 Director resigned
filed on: 18th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On 2003/03/18 Director resigned
filed on: 18th, March 2003
|
officers |
Free Download
(1 page)
|
288b |
On 2003/03/18 Secretary resigned
filed on: 18th, March 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2003
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2003
|
incorporation |
Free Download
(9 pages)
|