GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Friday 29th January 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th January 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2021.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th January 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor, 67 Leigh Road Eastleigh SO50 9DF England to Wessex House Upper Market Street Eastleigh SO50 9FD on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Glenfield Foxcombe Road Boars Hill Oxford OX1 5DL to First Floor, 67 Leigh Road Eastleigh SO50 9DF on Monday 17th July 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 28th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 28th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
NEWINC |
Company registration
filed on: 28th, April 2014
| incorporation
|
Free Download
(9 pages)
|