AD01 |
Registered office address changed from 60 Oxford Street Southampton SO14 3DL United Kingdom to Trusolv Limited Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2023-03-09
filed on: 9th, March 2023
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 107146550002 in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107146550001 in full
filed on: 3rd, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-01
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-12-19
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-12-19
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-19
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-19
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-19
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-19
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-06
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-06
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-06
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-09
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-09
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-04-13
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107146550001, created on 2017-06-27
filed on: 29th, June 2017
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 107146550002, created on 2017-06-27
filed on: 29th, June 2017
| mortgage
|
Free Download
(26 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2017
| incorporation
|
Free Download
(9 pages)
|