GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on March 31, 2022. Company's previous address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ.
filed on: 31st, March 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. Change occurred on August 24, 2021. Company's previous address: 93 Monks Way Southampton Hampshire SO18 2LR.
filed on: 24th, August 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 93 Monks Way Southampton Hampshire SO18 2LR. Change occurred on December 15, 2020. Company's previous address: 99 Leigh Road Eastleigh Hampshire SO50 9DR.
filed on: 15th, December 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Leigh Road Eastleigh Hampshire SO50 9DR. Change occurred on October 3, 2020. Company's previous address: Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX England.
filed on: 3rd, October 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX. Change occurred on February 12, 2016. Company's previous address: 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2015: 2.00 GBP
capital
|
|
AD01 |
New registered office address 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA. Change occurred on August 6, 2014. Company's previous address: 11 the Crescent the Crescent Loughton Essex IG10 4PY.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2013 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 24, 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 22, 2013. Old Address: 11 the Crescent Loughton OG10 4PY England
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|