GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
|
dissolution |
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: 24th, January 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/14
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/14
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/14
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/14
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/14
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 18th, April 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/01
filed on: 1st, August 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/14
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/07/27. New Address: 8 South over Way Southover Way Hunston Chichester West Sussex PO20 1NY. Previous address: 47 Hartley Road Portsmouth PO2 9HU England
filed on: 27th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/24. New Address: 47 Hartley Road Portsmouth PO2 9HU. Previous address: 30 Damask Gardens Waterlooville Hampshire PO7 8QZ England
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/11/12 - the day director's appointment was terminated
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|