GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th November 2020
filed on: 28th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 25th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 18th December 2015
|
capital |
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Trajan Walk Andover Hampshire SP10 5JW United Kingdom to 8 st. Alphege Gardens Andover Hampshire SP10 4NZ on Sunday 8th November 2015
filed on: 8th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th October 2015 director's details were changed
filed on: 8th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 st. Alphege Gardens Andover Hampshire SP10 4NZ England to 8 st. Alphege Gardens Andover Hampshire SP10 4NZ on Sunday 8th November 2015
filed on: 8th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2014
|
incorporation |
Free Download
(7 pages)
|