GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/01. New Address: 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ. Previous address: 9 Witchlane Farm Deans Lane Charter Alley Tadley Hampshire RG26 5SE England
filed on: 1st, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/02. New Address: 9 Witchlane Farm Deans Lane Charter Alley Tadley Hampshire RG26 5SE. Previous address: 23 Mount Pleasant Tadley RG26 4JR England
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/29
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/29
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/04/29
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/06
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/18. New Address: 23 Mount Pleasant Tadley RG26 4JR. Previous address: 17 Secret Close Secrets Close Carlton Colville Lowestoft NR33 8FA United Kingdom
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/06.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/04/06
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/04/06 - the day director's appointment was terminated
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/04/06 - the day director's appointment was terminated
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/06
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/03
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/03/31
filed on: 22nd, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/03
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2017
|
incorporation |
Free Download
(12 pages)
|