DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2022
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st February 2020 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2020
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2020
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th March 2022. New Address: Office 010 Ealing House 33 Hanger Lane London W5 3HJ. Previous address: Flat 1, 761 Portswood Road Southampton SO17 3SU United Kingdom
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2021
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th March 2019. New Address: Flat 1, 761 Portswood Road Southampton SO17 3SU. Previous address: 96 C Cobden Ave Southampton SO18 1FS England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
17th September 2018 - the day director's appointment was terminated
filed on: 30th, September 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd September 2017. New Address: 96 C Cobden Ave Southampton SO18 1FS. Previous address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL United Kingdom
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 1st July 2016. New Address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL. Previous address: 28-29 Flat 4 High Street Southampton SO14 2DF England
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd June 2016. New Address: 28-29 Flat 4 High Street Southampton SO14 2DF. Previous address: 67 Millstream Close Andover Hampshire SP10 2NB United Kingdom
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(7 pages)
|