GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2022/04/19 to Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sg House 6 st. Cross Road Winchester SO23 9HX England on 2021/09/03 to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 3rd, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 93 Monks Way Southampton Hampshire SO18 2LR on 2021/04/20 to Sg House 6 st. Cross Road Winchester SO23 9HX
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/04/20 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/04/20 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2020/12/09 to 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 9th, December 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 158 61 Walton Street London SW3 2JZ England on 2020/01/14 to 99 Leigh Road Eastleigh Hampshire SO50 9DR
filed on: 14th, January 2020
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Carolus Creek Pennyland Milton Keynes Buckinghamshire MK15 8AZ on 2017/06/07 to Flat 158 61 Walton Street London SW3 2JZ
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/05/24 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 25th, May 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/21
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/21
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/09/09 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 102 West Hill Aspley Guise Milton Keynes MK17 8DX on 2014/09/09 to 11 Carolus Creek Pennyland Milton Keynes Buckinghamshire MK15 8AZ
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/21
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/21
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/21
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 7th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/21
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/21
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2009/04/08 with complete member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 2008/03/28 with complete member list
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2007
| incorporation
|
Free Download
(13 pages)
|