AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 206 15 Pearson House 206 Heritage Way Gosport PO12 4WF England to 12 Devon Drive Chandler's Ford Eastleigh Southampton SO53 3GN on Friday 24th April 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Parkside Avenue Southampton SO16 9AF England to 206 15 Pearson House 206 Heritage Way Gosport PO12 4WF on Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England to 1 Parkside Avenue Southampton SO16 9AF on Friday 28th September 2018
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 105 Solent Business Centre Millbrook Road West Southampton SO15 0HW England to Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW on Friday 13th October 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW to Unit 105 Solent Business Centre Millbrook Road West Southampton SO15 0HW on Monday 18th July 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th July 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, August 2015
| restoration
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th March 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on Monday 3rd August 2015
filed on: 3rd, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th April 2014 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
AR01 |
Annual return made up to Thursday 9th April 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 9th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd April 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 9th April 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 20th May 2010.
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th April 2010
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2010
| incorporation
|
Free Download
(21 pages)
|