GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 5th, March 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 1st, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2017
filed on: 20th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 82 Cleveland Road Southampton SO18 2AD on 15th November 2016 to Unit 7 Brickfield Lane Trading Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DP
filed on: 15th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 11th May 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 17th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 4th, February 2015
|
annual return |
|
SH01 |
Statement of Capital on 4th February 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 22nd July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2014 director's details were changed
filed on: 6th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2013
|
incorporation |
Free Download
(7 pages)
|