GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 22nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 22nd, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Aug 2021. New Address: Unit C5 Penner Road Havant PO9 1QN. Previous address: Unit 6-8, Ridgeway Office Park Bedford Road Petersfield GU32 3QF England
filed on: 2nd, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 20th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 20th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 15th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th May 2019. New Address: Unit 6-8, Ridgeway Office Park Bedford Road Petersfield GU32 3QF. Previous address: C/O Malcolm, Wilson, Gillott, Fowler and Co Crown House, 3rd Floor 72 Hammersmith Rd London W14 8th United Kingdom
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Aug 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Jul 2016: 100.00 GBP
filed on: 17th, August 2016
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 28th Jul 2016 new director was appointed.
filed on: 12th, August 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 28th Jul 2016 - the day director's appointment was terminated
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2016
|
incorporation |
Free Download
|