GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st August 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Thirlstane Firs Chandler's Ford Eastleigh SO53 4NX. Change occurred on Monday 9th March 2020. Company's previous address: 39 Ivy Close Winchester Hampshire SO22 4QR England.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st January 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 31st January 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st August 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Ivy Close Winchester Hampshire SO22 4QR. Change occurred on Monday 23rd July 2018. Company's previous address: 43 Harvest Close Winchester Hampshire SO22 4DW England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Harvest Close Winchester Hampshire SO22 4DW. Change occurred on Friday 28th April 2017. Company's previous address: 266 Pinhoe Road Exeter Devon EX4 7HH England.
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 28th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th January 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 266 Pinhoe Road Exeter Devon EX4 7HH. Change occurred on Wednesday 23rd December 2015. Company's previous address: 1 Newcombe Street Exeter Devon EX1 2TG.
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 1st September 2014
capital
|
|
NEWINC |
Company registration
filed on: 21st, August 2013
| incorporation
|
Free Download
|