AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 Malin Close Malin Close Southampton SO16 8BX England to 2 Brookside Avenue Southampton SO15 4HZ on October 17, 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On October 17, 2023 secretary's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 12, 2021 new director was appointed.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 15, 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 15, 2018 secretary's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Mercury Close Southampton SO16 8BH England to 43 Malin Close Malin Close Southampton SO16 8BX on October 15, 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 15, 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 12, 2017 secretary's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Hamble House Redlands Lane Fareham PO16 0UE United Kingdom to 7 Mercury Close Southampton SO16 8BH on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(28 pages)
|