DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th February 2023
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th February 2023
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th September 2022
filed on: 24th, September 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2022
filed on: 11th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th January 2022
filed on: 11th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2022
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th April 2021
filed on: 1st, May 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th April 2021
filed on: 28th, April 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 18th April 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th January 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th January 2021
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th January 2021
filed on: 29th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2021
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Round Bin Store Chilbolton Down Stockbridge Hampshire SO20 6BU England on 27th January 2021 to 111 Mulberry Grove Swindon Wiltshire SN2 1JB
filed on: 27th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th November 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th November 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th November 2019
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2019
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP on 14th February 2019 to Round Bin Store Chilbolton Down Stockbridge Hampshire SO20 6BU
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th January 2019
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 27th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
On 27th April 2017, company appointed a new person to the position of a secretary
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O at Logistics Ltd Unit 8 Prince Close North Way Walworth Business Park Andover Hampshire SP10 5LL United Kingdom on 30th March 2017 to Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP
filed on: 30th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2016
|
incorporation |
Free Download
(37 pages)
|