GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, July 2020
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 6 Little Hayes Lane Itchen Abbas Winchester SO21 1XA.
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 6 Cripstead Lane Winchester SO23 9SE England at an unknown date to 6 Little Hayes Lane Itchen Abbas Winchester SO21 1XA
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Cripstead Lane Winchester SO23 9SE England on Tue, 14th Jan 2020 to 6 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA
filed on: 14th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 20th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Oxford Street Lambourn Hungerford RG17 8XP on Sat, 14th Jan 2017 to 6 Cripstead Lane Winchester SO23 9SE
filed on: 14th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 14th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Oct 2016 new director was appointed.
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Oct 2015 director's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 100.00 GBP
|
capital |
|