GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On April 8, 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 8, 2023
filed on: 23rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to February 28, 2023
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 9, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 2, 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 2, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 30, 2019 (was March 31, 2020).
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Northover House 132a Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL. Change occurred on May 17, 2016. Company's previous address: 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL.
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 25, 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 5, 2012. Old Address: 34 Westman Road Winchester Hants SO22 6DT
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 12, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2009
filed on: 24th, January 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 26, 2009
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
288a |
On September 24, 2008 Director appointed
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 17, 2008 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2008 from 130 bournemouth road chandlers ford eastleigh hants SO53 3AL
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On September 17, 2008 Appointment terminated director
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(13 pages)
|