GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2021/06/30 from 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2021/04/28 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/28
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/04/28 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/28
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/15
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2018/12/05
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/05
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/05
filed on: 25th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/12/05 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/05 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/12/05 director's details were changed
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Millennium House Priestley Road Basingstoke RG24 9GZ United Kingdom on 2018/12/05 to South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/15
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 7th, August 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/11/30
filed on: 1st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/15
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2016
|
incorporation |
Free Download
(25 pages)
|