GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, May 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2016. New Address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Previous address: 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 4th Jun 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Mar 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Mar 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 6th Mar 2013 secretary's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 22nd Sep 2010 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wed, 22nd Sep 2010 secretary's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Sep 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 17th Sep 2010 secretary's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Sep 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Sep 2010. Old Address: 3 Oak Tree Lane Gilwern Abergavenny NP7 0EQ
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 27th Mar 2009 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 26th Mar 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 26th Mar 2008 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 3rd Mar 2008 Appointment terminated director
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 3rd Mar 2008 Appointment terminated secretary
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(6 pages)
|