GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/07
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/07
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/07
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2020/07/07
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/07/07
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/07
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/04
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/04 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Torridge Gardens West End Southampton SO18 3NF England on 2020/02/04 to 33 Broadlands Avenue Eastleigh SO50 4PP
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/04
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/04 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2018/12/07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/30
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/12/07
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/07
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/06/07
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/07.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/07
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/06/07
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/11/30.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/30
filed on: 30th, August 2016
| resolution
|
Free Download
(3 pages)
|
CH01 |
On 2016/08/01 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 174 Laburnum Grove Portsmouth PO2 0ET England on 2016/08/01 to 71 Torridge Gardens West End Southampton SO18 3NF
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/02/24 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Wilson Road Portsmouth PO2 8LE on 2016/02/24 to 174 Laburnum Grove Portsmouth PO2 0ET
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/29
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|
AD01 |
Change of registered address from 192 a Havant Road Havant Road Drayton Portsmouth PO6 2EH United Kingdom on 2015/09/21 to 19 Wilson Road Portsmouth PO2 8LE
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/29
capital
|
|