GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Haines Watts 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Barrie M Smith 10a Winchester Street Basingstoke Hampshire RG21 7DY to C/O Haines Watts Chartered Accountants 10 Sarum Hill Basingstoke Hampshire RG21 8SR on Monday 15th September 2014
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 19th September 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd August 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th April 2011.
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 12th April 2011 from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st March 2011.
filed on: 21st, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|