GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/29
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 1st, February 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/29
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/11. New Address: 34 Greenfields Liss GU33 7EH. Previous address: 5 Oak Tree Drive Liss Hampshire GU33 7HW United Kingdom
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/23. New Address: 5 Oak Tree Drive Liss Hampshire GU33 7HW. Previous address: 5 5 Oak Tree Drive Liss Hampshire GU33 7HW United Kingdom
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/11/23. New Address: 5 5 Oak Tree Drive Liss Hampshire GU33 7HW. Previous address: 156 Reddicap Heath Road Sutton Coldfield B75 7ES England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/12. New Address: 156 Reddicap Heath Road Sutton Coldfield B75 7ES. Previous address: 143a the Causeway Petersfield GU31 4LN England
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/01/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/31. New Address: 143a the Causeway Petersfield GU31 4LN. Previous address: 156 Reddicap Heath Road Sutton Coldfield B75 7ES United Kingdom
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/08/31 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/01/29
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2017
| incorporation
|
Free Download
(11 pages)
|