GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 4th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14/30 City Business Centre, Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on Wednesday 23rd December 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 4th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 24th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 24th May 2014 secretary's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 4th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 4th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 4th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 30th May 2011 secretary's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th May 2011 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Monday 9th May 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 9th May 2011 - new secretary appointed
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 9th May 2011 from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th March 2011.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 3rd March 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th July 2010
filed on: 3rd, August 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 26th March 2010 from Flat 2 Ultra Court, 48 Station Road Barnet Hertfordshire EN5 1RD United Kingdom
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2010
| incorporation
|
Free Download
(23 pages)
|