GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2023 to Tuesday 28th February 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 3rd January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2023.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd January 2023
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2023.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Tucks House Foyle Hill Shaftesbury SP7 0AG. Change occurred on Friday 6th January 2023. Company's previous address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th October 2019.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 30th April 2013 (was Wednesday 31st July 2013).
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Saturday 6th October 2012 from 3 Authie Green North Baddesley Hampshire SO52 9PH
filed on: 6th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 7th April 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 7th April 2011 secretary's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 24th June 2011 from Unit 3, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2010
| incorporation
|
|