GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Saturday 1st April 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th July 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th July 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, July 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 13th July 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 23rd July 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 1st September 2014
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 20 Wings Road Farnham Surrey GU9 0HW at an unknown date
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 16th, July 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from Centuar House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ United Kingdom
filed on: 22nd, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 5th, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
is the capital in company's statement on Monday 5th August 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 18th July 2012
filed on: 18th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th July 2012 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Thursday 1st September 2011 secretary's details were changed
filed on: 18th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 25th, July 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit F2, Arena Business Centre Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7WH
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 18th January 2011 from Unit F2 Arena Business Centre Nimrod Way Ferndown Industrial Estate Ferndown Dorset BH21 7WH England
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 14th, July 2010
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Saturday 31st July 2010
filed on: 14th, July 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th July 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, July 2009
|
incorporation |
Free Download
(19 pages)
|