GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 22nd Feb 2018 secretary's details were changed
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Oct 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Apr 2016
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Oct 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 20 Regent Trade Park Barwell Lane Gosport Hampshire PO13 0EQ on Wed, 11th Nov 2015 to The Granary Whiteley Lane Fareham Hampshire PO15 6RQ
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 1st Jul 2015 secretary's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Oct 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Oct 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|