GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 4th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was January 31, 2022).
filed on: 2nd, February 2022
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 31, 2022 director's details were changed
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 12, 2021
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ. Change occurred on March 8, 2021. Company's previous address: 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom.
filed on: 8th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 62-64 New Road Basingstoke Hampshire RG21 7PW. Change occurred on March 5, 2019. Company's previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 28th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2014
filed on: 9th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 12, 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 10, 2013: 100.00 GBP
|
capital |
|
CH01 |
On April 12, 2013 director's details were changed
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2013 director's details were changed
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 12th, November 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
|
incorporation |
Free Download
(37 pages)
|