GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Accord Accountants 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL England on 22nd September 2023 to 25 Boakes Place Ashurst Southampton SO40 7FF
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 132 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DS England on 6th March 2023 to Accord Accountants 130 Bournemouth Road Chandler's Ford Eastleigh SO53 3AL
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 15 Northlands Road Totton Southampton Hampshire SO40 3HD England on 3rd October 2022 to 132 Winchester Road Chandlers Ford Eastleigh Hampshire SO53 2DS
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from G4 Buildings Unit E2 19/21 Carlisle St East Sheffield S4 7QN England on 22nd June 2021 to 15 Northlands Road Totton Southampton Hampshire SO40 3HD
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 1st December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st October 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2016 from 31st July 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th July 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|