GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 10th November 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
DS01 |
Application to strike the company off the register
filed on: 17th, November 2022
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 10th November 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th April 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th April 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th April 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 225 Winchester Road Basingstoke RG21 8YH. Change occurred on Friday 28th September 2018. Company's previous address: 28 Grovestile Waye Feltham Middlesex TW14 8EX.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Tuesday 30th October 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2016 to Sunday 30th October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 5th January 2015
capital
|
|
AP01 |
New director appointment on Friday 1st November 2013.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from 79 Highfield Road Feltham TW13 4DY United Kingdom
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th September 2013 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, October 2011
| incorporation
|
Free Download
(34 pages)
|