GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 1st Apr 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 23rd Aug 2019. New Address: Oaktree Accountants Ltd 38 Bridge Street Andover SP10 1BW. Previous address: 90 Olympic Park Road Andover Hampshire SP11 6RY
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 7th Oct 2017
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 7th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 26th Oct 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Wed, 22nd Oct 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|