GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 4th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 23rd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2017
filed on: 3rd, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Mon, 1st Feb 2016 secretary's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 1st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Apr 2016. New Address: 86 Woodley Lane Romsey Hampshire SO51 7HX. Previous address: 2 Holbrook Portersbridge Street Romsey SO51 8DH United Kingdom
filed on: 7th, April 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 1.00 GBP
|
capital |
|