GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 23rd Sep 2016. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: Sg House 6 st. Cross Road Winchester SO23 9HX England
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Sep 2016. New Address: Sg House 6 st. Cross Road Winchester SO23 9HX. Previous address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
CH01 |
On Tue, 14th Apr 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 9th Jun 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 26th Jul 2013: 2.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|