GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-24
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 10th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Trinder House Free Street Bishops Waltham Southampton SO32 1EE. Change occurred on 2018-05-09. Company's previous address: Hambledon Road Denmead Hampshire PO7 6NU.
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-01
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-24
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-24
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-07-01
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-23
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-06-23
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-06-23
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-19
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-28 director's details were changed
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-01-28 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-05
filed on: 5th, February 2015
|
annual return |
|
SH01 |
Statement of Capital on 2015-02-05: 100.00 GBP
|
capital |
|
CH03 |
On 2015-01-28 secretary's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
CH03 |
On 2015-01-28 secretary's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
|
incorporation |
Free Download
(44 pages)
|