GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(26 pages)
|
CH04 |
Secretary's details changed on 26th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th October 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
AP04 |
On 14th August 2020, company appointed a new person to the position of a secretary
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 17th July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th May 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 10th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095606960001 in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Croftlands Avenue Stubbington Fareham PO14 2JR United Kingdom on 11th March 2020 to Tuscany House White Hart Lane Basingstoke RG21 4AF
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 3rd July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 095606960001, created on 26th April 2017
filed on: 4th, May 2017
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(20 pages)
|