GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 11th September 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th September 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Linda Grove Cowplain Waterlooville Hants PO8 8UY United Kingdom on 9th February 2017 to 13 Charlesworth Drive Waterlooville PO7 6AX
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2017 to 31st March 2017
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
|