GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Sep 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Sep 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Sep 2018. New Address: 8 Dovecote Way Basingstoke Hampshire RG24 8HU. Previous address: 8 Dovecote Way Dovecote Way Chineham Basingstoke Hampshire RG24 8HU England
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Sep 2018. New Address: 8 Dovecote Way, Basingstoke Hampshire Dovecote Way Chineham Basingstoke Hampshire RG24 8HU. Previous address: 94 Viridian 75 Battersea Park Road London SW8 4DA
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Sep 2018. New Address: 8 Dovecote Way Dovecote Way Chineham Basingstoke Hampshire RG24 8HU. Previous address: 8 Dovecote Way, Basingstoke Hampshire Dovecote Way Chineham Basingstoke Hampshire RG24 8HU England
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, September 2015
| gazette
|
Free Download
|
AD01 |
Address change date: Tue, 2nd Jun 2015. New Address: 94 Viridian 75 Battersea Park Road London SW8 4DA. Previous address: 21 Elan Court Winchester Hampshire SO23 7LN
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Oct 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|