GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2015: 140.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 28, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB to C/O Caldicott Hamilton Grove House Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Caldicott Hamilton 1 Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG England to C/O Caldicott Hamilton Grove House Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2014: 140.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 19 Sherrington Way Basingstoke Hampshire RG22 4DQ England to 4 the Rutherford Centre Rutherford Road Basingstoke Hampshire RG24 8PB on August 21, 2014
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 2, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On October 1, 2011 secretary's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 10, 2009. Old Address: Unit 8 the Beresford Centre Wade Road Basingstoke Hampshire RG24 8FA
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2009 with full list of members
filed on: 7th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 31/03/07
filed on: 18th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 2, 2007
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/02/07 from: 15 cliddesden court basingstoke hampshire RG21 3ES
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/02/07 from: 15 cliddesden court basingstoke hampshire RG21 3ES
filed on: 8th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(17 pages)
|