GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, February 2024
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-12-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-07
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 10th, January 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2022-11-29
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-29
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-07
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-30 to 2020-08-29
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-07
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 5th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2019-03-31 to 2019-08-31
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-06-17 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-14 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-14 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, January 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 2 & 3 the Sail Loft, Deacons Boatyard Bursledon Bridge Southampton SO31 8AW to Unit 2 Peacock View Fenton Industrial Estate Fenton Stoke-on-Trent ST4 2XJ on 2017-03-23
filed on: 23rd, March 2017
| address
|
Free Download
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 23rd, March 2017
| officers
|
Free Download
|
TM01 |
Director appointment termination date: 2017-01-31
filed on: 23rd, March 2017
| officers
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, November 2016
| resolution
|
Free Download
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 12th, July 2016
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-07 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-05-10
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-10
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-10
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-12
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-05-31
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-05-07 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 2 Manor Road South Southampton Hampshire SO19 2DS United Kingdom to Units 2 & 3 the Sail Loft, Deacons Boatyard Bursledon Bridge Southampton SO31 8AW on 2015-06-04
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|