CS01 |
Confirmation statement with no updates 27th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th April 2023. New Address: Laurel Cottage Alma Lane Upham Southampton SO32 1HE. Previous address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2023. New Address: New Kings Court Tollgate Chandler's Ford Eastleigh SO53 3LG. Previous address: Laurel Cottage Alma Lane Upham Southampton SO32 1HE England
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th November 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 24th, July 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 1st July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 6.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, December 2014
| resolution
|
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 1.00 GBP
capital
|
|