GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, November 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 62 Blackthorn Road Andover Hampshire SP11 6YS. Change occurred on June 2, 2020. Company's previous address: PO Box 4385 09273604: Companies House Default Address Cardiff CF14 8LH.
filed on: 2nd, June 2020
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Horse Guards Crescent Andover Hampshire SP11 6FU. Change occurred on February 5, 2016. Company's previous address: 3 Kingsgate Close Bexleyheath DA7 4SX.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on October 21, 2014: 1.00 GBP
capital
|
|