GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2021 to April 30, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 8, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Highfield Avenue Waterlooville Hampshire PO7 7PY England to 2 Rushes Court Waterlooville PO7 7PF on December 16, 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bowmans Southwick Road Denmead Waterlooville Hampshire PO7 6LN to 5 Highfield Avenue Waterlooville Hampshire PO7 7PY on June 9, 2017
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 2, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 2, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 2, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 26, 2013 director's details were changed
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 28, 2013. Old Address: 26 Galaxie Road Cowplain Hants PO8 9AR
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 2, 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 2, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 8, 2011. Old Address: Lynton House 2 Station Approach Woking Surrey GU22 7PY United Kingdom
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|