GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Coastal Accountants Ltd 33 Queens Terrace Southampton SO14 3BQ on Thu, 22nd Mar 2018 to C/O Waterside Accountants Ltd Unit 9 Talisman Business Centre Duncan Road Park Gate Southampton
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 1st, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: 81a Bedford Place Southampton SO15 2DF England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jan 2014 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(7 pages)
|