GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 28th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
|
dissolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd Apr 2020
filed on: 15th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Apr 2020
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, May 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Jan 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 5th May 2020
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 6th Jan 2020
filed on: 18th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 18th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Mon, 6th Jan 2020, company appointed a new person to the position of a secretary
filed on: 18th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jan 2020
filed on: 18th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 24th Jan 2018 secretary's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Compass Field Compass Field Hook Hampshire RG27 9SH England on Wed, 24th Jan 2018 to 130 Hop Garden Road Hook RG27 9st
filed on: 24th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jun 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 27th Feb 2017 director's details were changed
filed on: 4th, March 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 27th Feb 2017 secretary's details were changed
filed on: 4th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 27th Feb 2017 director's details were changed
filed on: 4th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Blackberry Walk Lychpit Basingstoke Hampshire RG24 8SN on Sat, 4th Mar 2017 to 10 Compass Field Compass Field Hook Hampshire RG27 9SH
filed on: 4th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 2nd, August 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Nov 2015 secretary's details were changed
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2016 to Thu, 31st Mar 2016
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 14th, November 2015
|
officers |
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 14th, November 2015
|
officers |
Free Download
(4 pages)
|
CH03 |
On Fri, 30th Oct 2015 secretary's details were changed
filed on: 14th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Foundry Close Hook RG279JD England on Sat, 14th Nov 2015 to 39 Blackberry Walk Lychpit Basingstoke Hampshire RG24 8SN
filed on: 14th, November 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(52 pages)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 100.00 GBP
|
capital |
|