AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 24th January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Clovelly Road Southampton SO14 0AP England to 33 Amber Close Earley Reading RG6 7ED on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 24th January 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Cranbury Avenue Southampton SO14 0LT to 120 Clovelly Road Southampton SO14 0AP on Monday 18th February 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 18th February 2019 secretary's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 18th February 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th July 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 4th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 120 Northumberland Road Southampton SO14 0ER to 66 Cranbury Avenue Southampton SO14 0LT on Tuesday 10th February 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 29th May 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 3rd April 2013 from 73 Avenue Road Southampton SO14 6TW England
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(8 pages)
|