AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023/11/08
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/11/08
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/11/08
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/07
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 15th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/04/30
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/07
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2020/04/30
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/07
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/04/30.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/31
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/03/25
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/18
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2019/10/18
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/18
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
110.00 GBP is the capital in company's statement on 2019/03/31
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/25
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Ashford Read Chartered Accountants Basepoint Enterprise Centre Andersons Road Southampton SO14 5FE on 2018/12/06 to 117 Sterte Road Poole Dorset BH15 2AE
filed on: 6th, December 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/25
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/13
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/25
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/25
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/03/01 secretary's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Base Point Centre Andersons Road Southampton SO14 5FE on 2015/07/29 to C/O C/O Ashford Read Chartered Accountants Basepoint Enterprise Centre Andersons Road Southampton SO14 5FE
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/25
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 26th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2014/04/30 from 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/25
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, March 2013
| incorporation
|
Free Download
(23 pages)
|