GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2022
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address Bracken Hill Highwood Ringwood BH24 3LZ. Change occurred on 2021-07-29. Company's previous address: 9 Perseverance Works Kingsland Road London E2 8DD.
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-11
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-19
filed on: 20th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-01
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-01
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 6th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-17
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-11
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, April 2017
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016-10-31 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-31 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-10-31 director's details were changed
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Perseverance Works Kingsland Road London E2 8DD. Change occurred on 2015-03-30. Company's previous address: Unit 1 Crow Arch Lane Industrial Estate Ringwood Hants BH24 1PD.
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 20th, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 5th, January 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-27
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 22nd, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 7th, October 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-11
filed on: 31st, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 19th, December 2012
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 16th, February 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-11
filed on: 23rd, December 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-11
filed on: 6th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 23rd, September 2010
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-11
filed on: 19th, May 2010
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Frost & Co 1 Redcotts Lane Wimborne Dorset BH21 1JX on 2010-02-01
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, July 2009
|
mortgage |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 21st, April 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-03-30 Director appointed
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed generic services LIMITEDcertificate issued on 23/03/09
filed on: 23rd, March 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/2009 from woodpecker hangersley hill ringwood hampshire BH24 3JW
filed on: 21st, March 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2008
|
incorporation |
Free Download
(11 pages)
|