DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Sep 2021. New Address: 22 Denbigh Gardens Southampton Hampshire SO16 7PH. Previous address: 58E Botley Road Park Gate Southampton SO31 1BB England
filed on: 10th, September 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Mar 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Apr 2018. New Address: 58E Botley Road Park Gate Southampton SO31 1BB. Previous address: Flat 4 Latimer Gate Bernard Street Southampton Hampshire SO14 3ER
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Flat 4 Latimer Gate Bernard Street Southampton Hampshire SO14 3ER. Previous address: C/O Andrew Jenvey Basepoint Premier Way Romsey Hampshire SO51 9AQ England
filed on: 5th, April 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2016. New Address: C/O Andrew Jenvey Basepoint Premier Way Romsey Hampshire SO51 9AQ. Previous address: Andrew Jenvey Fca Basement Premier Way Romsey SO51 9AQ
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th Nov 2015. New Address: Andrew Jenvey Fca Basement Premier Way Romsey SO51 9AQ. Previous address: 46 Cascades Shopping Centre Cascades Portsmouth PO1 4RR United Kingdom
filed on: 24th, November 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|