GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on March 3, 2022. Company's previous address: 168 Peartree Lane Bexhill-on-Sea TN39 4NR England.
filed on: 3rd, March 2022
| address
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 21st, February 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 168 Peartree Lane Bexhill-on-Sea TN39 4NR. Change occurred on January 6, 2021. Company's previous address: Ash Leas Ox Drove Picket Piece Andover Hampshire SP11 6nd.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to May 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 25th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ash Leas Ox Drove Picket Piece Andover Hampshire SP11 6ND. Change occurred on December 16, 2014. Company's previous address: 125 Stubbington Lane Fareham Hampshire PO14 2PB.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 23rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 24th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2010: 100.00 GBP
filed on: 25th, March 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(23 pages)
|