GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2024
| dissolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Nov 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 12th Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Wood End Chineham Basingstoke RG24 8TG England on Thu, 7th Apr 2022 to 3 Maize Lane Basingstoke RG23 7PF
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Dec 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36a Crawford Place Newbury RG14 1XQ England on Thu, 14th Jan 2021 to 16 Wood End Chineham Basingstoke RG24 8TG
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 22nd Nov 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Nov 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Sep 2020 new director was appointed.
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Tue, 29th Sep 2020 to 36a Crawford Place Newbury RG14 1XQ
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Nov 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Nov 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 40 Murdock Road Stark and Goldstein Offices Bicester OX26 4PP United Kingdom on Mon, 9th Oct 2017 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Wed, 13th Sep 2017 to Unit 40 Murdock Road Stark and Goldstein Offices Bicester OX26 4PP
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Aug 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
| incorporation
|
Free Download
(32 pages)
|