GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 8th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-07-31 to 2021-11-30
filed on: 8th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 25th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-19
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-07-01
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-01 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-01 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-01
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-07-01
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-19 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 61 Crown Heights Alencon Link Basingstoke RG21 7TN to 278 Alencon Link Basingstoke Hampshire RG21 7TR on 2015-05-01
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-19 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-30: 100.00 GBP
capital
|
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2013
| incorporation
|
|