GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 19, 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2020
filed on: 23rd, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2020
filed on: 23rd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Bellamy House Winton Road Petersfield Hampshire GU32 3HA. Change occurred on April 8, 2020. Company's previous address: 1 & 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ.
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 1 & 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ. Change occurred on May 21, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 21st, May 2019
|
address |
Free Download
(2 pages)
|
AP01 |
On November 20, 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2018
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 30, 2018
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
(7 pages)
|