AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 17th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 1st Floor Offices Surety House Old Redbridge Road Southampton SO15 0NE England on 2024/01/17 to Second Floor Offices, Surety House Old Redbridge Road Southampton SO15 0NE
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024/01/03
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2023/01/01
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/23
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 81B Rumbridge Street Rumbridge Street Totton Southampton SO40 9DT England on 2022/12/20 to 1st Floor Offices Surety House Old Redbridge Road Southampton SO15 0NE
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/14.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/09/14
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/07/27
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/01/28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/06
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2021/01/06
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Red Rose Studio 46 Frys Lane Everton Lymington SO41 0JY England on 2021/01/06 to 81B Rumbridge Street Rumbridge Street Totton Southampton SO40 9DT
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/12/07
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/10/06
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/06.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/06
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/06 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2020/01/10
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/10/24
filed on: 23rd, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/12/30
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 37-39 Station Road First Floor Office - Number 2 New Milton Hampshire BH25 6HR England on 2020/01/11 to Red Rose Studio 46 Frys Lane Everton Lymington SO41 0JY
filed on: 11th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/10/16
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/10/16.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Corbin Court Efford Way Pennington Lymington SO41 8AR England on 2019/04/22 to 37-39 Station Road First Floor Office - Number 2 New Milton Hampshire BH25 6HR
filed on: 22nd, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box 31 Corbin 31 31 Corbin Court Pennington Lymington Hampshire SO41 8AR United Kingdom on 2019/02/08 to 31 Corbin Court Efford Way Pennington Lymington SO41 8AR
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 2019/02/01, company appointed a new person to the position of a secretary
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, December 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/12/31
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|