GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2017
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd December 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 the Quadrangle Eastleigh Hampshire SO50 4FX United Kingdom on 28th September 2012
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(29 pages)
|