GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-06-20 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-29: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 8th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-20 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-06-20 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG to Market House 21 Lentern Street Alton Hampshire GU34 3LA on 2014-08-14
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW England to Market House 21 Lenten Street Alton GU34 1HG on 2014-07-15
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-28
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-20 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-20 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-31: 4.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-03-31: 3.00 GBP
filed on: 31st, July 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013-06-20 director's details were changed
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Doneraile House Ebury Bridge Road London SW1W 8SX United Kingdom on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU United Kingdom on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2012
| incorporation
|
Free Download
(22 pages)
|