GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 12, 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 12, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 272-274 Shirley Road Southampton SO15 3HP United Kingdom to Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS on April 5, 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 11, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On June 1, 2016 - new secretary appointed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2016
| incorporation
|
Free Download
(7 pages)
|