GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 1st, October 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to August 31, 2022
filed on: 10th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2022
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit B1 Heritage Way Gosport PO12 4BG. Change occurred on May 23, 2018. Company's previous address: 7 the Precinct South Street Gosport Hampshire PO12 1HA.
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 15, 2017: 1.00 GBP
filed on: 15th, December 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 the Precinct South Street Gosport Hampshire PO12 1HA. Change occurred on February 8, 2017. Company's previous address: 28 Briar Close Alverstoke Gosport Hampshire PO12 2RS.
filed on: 8th, February 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Briar Close Alverstoke Gosport Hampshire PO12 2RS. Change occurred on January 12, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 12th, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2016
|
incorporation |
Free Download
(10 pages)
|