GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1a Kingsburys Lane Ringwood Hampshire BH24 1EL. Change occurred on December 12, 2018. Company's previous address: Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY England.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 21, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite B, Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY. Change occurred on October 6, 2015. Company's previous address: Chalkdell Farm Coleman Green Lane Wheathampstead St. Albans Hertfordshire AL4 8ER.
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chalkdell Farm Coleman Green Lane Wheathampstead St. Albans Hertfordshire AL4 8ER. Change occurred on February 19, 2015. Company's previous address: 36 Greville Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7ED England.
filed on: 19th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 36 Greville Close, Welham Green North Mymms Hatfield Hertfordshire AL9 7ED. Change occurred on September 17, 2014. Company's previous address: 13 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA.
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 12, 2014. Old Address: Coombes Acre Broadhembury Honiton Devon EX14 3LE England
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(23 pages)
|