GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, June 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, June 2020
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 16 Beech Road Clanfield Waterlooville PO8 0LH. Change occurred on February 7, 2018. Company's previous address: 37 Rosemary Gardens Whiteley Fareham Hampshire PO15 7HD.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 10, 2013. Old Address: Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 10, 2013) of a secretary
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 4, 2013: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 4, 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|