DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 28th, March 2024
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th April 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th April 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th April 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th April 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th January 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Wednesday 30th January 2019 secretary's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th January 2019
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th January 2019 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 12 Mayfield Avenue Industrial Park Fyfield Road Weyhill Andover SP11 8HU. Change occurred on Thursday 5th April 2018. Company's previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU.
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th April 2018 director's details were changed
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th April 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2015
|
gazette |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 20th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th April 2015
|
capital |
|
CH03 |
On Thursday 9th October 2014 secretary's details were changed
filed on: 10th, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 9th October 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 9th October 2014 director's details were changed
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
|
capital |
|
AP03 |
Appointment (date: Thursday 20th June 2013) of a secretary
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2013
|
incorporation |
Free Download
(27 pages)
|