GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st March 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 109 Laundry Road Southampton SO16 6AR England on 6th June 2018 to 30 Orkney Close Southampton SO16 8BW
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 3rd, September 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Verbena Way Hedge End Southampton SO30 0GW England on 14th March 2016 to Flat 2 109 Laundry Road Southampton SO16 6AR
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 28th February 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 11 st Johns Centre Hedge End SO30 4QU on 11th November 2015 to 7 Verbena Way Hedge End Southampton SO30 0GW
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(8 pages)
|