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)
|
CH01 |
On 2022-03-08 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-03
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's details changed on 2021-05-26
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-08-14) of a secretary
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-17
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-17
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-17 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2020-10-31 to 2020-12-31
filed on: 11th, June 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-15 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-22
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-03-10
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-10
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Tuscany House White Hart Lane Basingstoke RG21 4AF. Change occurred on 2020-03-11. Company's previous address: 12 Croftlands Avenue Fareham PO14 2JR United Kingdom.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098541750001 in full
filed on: 11th, March 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-10
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-03-10
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-10
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-10
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 20th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-03
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016-04-07
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-04-07
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-02
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-02
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-02
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-10-31
filed on: 4th, July 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-03
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 4th, July 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098541750001, created on 2017-04-26
filed on: 4th, May 2017
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2016-11-02
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 2015-11-03: 100.00 GBP
capital
|
|