GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on January 6, 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2015
filed on: 15th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2015 director's details were changed
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2015 with full list of members
filed on: 17th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 11, 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 11, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2012 with full list of members
filed on: 10th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 11, 2011 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to March 31, 2011
filed on: 6th, July 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|