GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On 2019-01-15 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-15
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-15
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-09
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-09 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 22nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-15
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-03-30 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-04-13 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-04-29 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Lovage Road Whiteley Fareham Hampshire PO15 7NE on 2014-05-01
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-15
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-03-31
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-01-17
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2013
| incorporation
|
Free Download
(34 pages)
|