GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2021/08/31. Originally it was 2021/03/30
filed on: 21st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/03/25
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2020/11/06
filed on: 10th, November 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/25
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/30
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/28
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/28
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/28 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/25
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/09/29. New Address: 32 Winchester Road Andover SP10 2EQ. Previous address: 10 Montgomery Road Enham Alamein Andover Hampshire SP11 6HB United Kingdom
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/25 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|