CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th January 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit E, Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ. Change occurred on Wednesday 13th January 2021. Company's previous address: C/O Gh Property Management Unit E, Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ England.
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th January 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 4th January 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gh Property Management Unit E, Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ. Change occurred on Friday 27th November 2020. Company's previous address: 306 Bank Studios 23 Park Royal Road London NW10 7JH England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 27th November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 306 Bank Studios 23 Park Royal Road London NW10 7JH. Change occurred on Wednesday 25th November 2020. Company's previous address: 114 Stoughton Road Guildford GU1 1LH England.
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 19th April 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 19th April 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 114 Stoughton Road Guildford GU1 1LH. Change occurred on Thursday 26th July 2018. Company's previous address: Big Yellow, Unit 1, Office 14 Moorfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RU United Kingdom.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 26th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 26th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, April 2017
| incorporation
|
Free Download
(11 pages)
|