GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st December 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st October 2018
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 12th December 2018
filed on: 12th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 12th December 2018 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 the Briars Waterlooville Hampshire PO7 7YH. Change occurred on Wednesday 3rd October 2018. Company's previous address: Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX.
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 13th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 27th July 2016
filed on: 27th, July 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 5th February 2016) of a secretary
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Byngs Business Park Soake Road Denmead Hampshire PO7 6QX. Change occurred on Thursday 7th July 2016. Company's previous address: Hesketh House 43-45 Portman Square London W1H 6HN United Kingdom.
filed on: 7th, July 2016
|
address |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd February 2016
filed on: 24th, June 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, August 2015
|
incorporation |
Free Download
(36 pages)
|