GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, September 2020
| dissolution
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-30 to 2020-01-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-15
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 1st, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-15
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-07-06
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-06 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-06
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-06 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Venture House the Tanneries, East Street Titchfield Fareham PO14 4AR. Change occurred on 2017-07-06. Company's previous address: Drakes Court Hensting Lane Fishers Pond Hampshire SO50 7HH.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-15
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 24th, April 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-15
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-15
filed on: 16th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 19th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(48 pages)
|