GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, October 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-12-27
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-12-27
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-27
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-27
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, March 2019
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-12-27
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS. Change occurred on 2018-04-05. Company's previous address: 272-274 Shirley Road Southampton SO15 3HP.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-16
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-16
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-27
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-16 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-12-27
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-27
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-20 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 12th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 272-274 Shirley Road Southampton SO15 3HP. Change occurred on 2015-02-11. Company's previous address: 198 Shirley Road Southampton SO15 3FL.
filed on: 11th, February 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-27
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-12 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-06 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 198 Shirley Road Southampton SO15 3FL. Change occurred on 2015-01-12. Company's previous address: 11 Murray Street London Greater London NW1 9RE.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-27
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-03: 100.00 GBP
capital
|
|
CH01 |
On 2013-01-18 director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(27 pages)
|