GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Aldwych House Winchester Street Andover Hampshire SP10 2EA on 28th February 2022 to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 110.00 GBP
capital
|
|
SH01 |
Statement of Capital on 21st November 2014: 110.00 GBP
filed on: 22nd, December 2014
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, December 2014
| resolution
|
|
AP01 |
New director was appointed on 21st November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom on 31st July 2014 to Aldwych House Winchester Street Andover Hampshire SP10 2EA
filed on: 31st, July 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 29th July 2014 to Aldwych House Winchester Street Andover Hampshire SP10 2EA
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 29th July 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 2.00 GBP
capital
|
|