GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jun 2019
filed on: 4th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jun 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Jun 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 11th Jul 2016. New Address: 12 Millstream Trading Estate Christchurch Road Ringwood Hampshire BH24 3SE. Previous address: 36 Whitsbury Road Fordingbridge Hampshire SP6 1LA United Kingdom
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 100.00 GBP
|
capital |
|