GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 8th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 17th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2020
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Mallow Close Waterlooville PO7 8EF England on 17th January 2021 to 109 Wiltshire Crescent Basingstoke RG22 5FD
filed on: 17th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 13th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Sheep Street Petersfield GU32 3JX England on 20th April 2018 to 6 Mallow Close Waterlooville PO7 8EF
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Mallow Close Waterlooville PO7 8EF England on 20th April 2018 to 6 Mallow Close Waterlooville PO7 8EF
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Camwood Close Basingstoke RG21 3BL on 24th November 2016 to 14 Sheep Street Petersfield GU32 3JX
filed on: 24th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 3rd October 2016 director's details were changed
filed on: 12th, October 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Ian Gribben 139 Pack Lane Basingstoke Hampshire RG22 5HN England on 12th October 2016 to 15 Camwood Close Basingstoke RG21 3BL
filed on: 12th, October 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st July 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|