GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 28, 2022 to March 27, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2021 to March 28, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to September 29, 2019 (was March 29, 2020).
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to September 29, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 15, 2020
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21-23 East Street Fareham PO16 0BZ. Change occurred on September 26, 2019. Company's previous address: Basepoint Business Centre Winnall Valley Road Winnall Winchester Hampshire SO23 0LD England.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 12, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Basepoint Business Centre Winnall Valley Road Winnall Winchester Hampshire SO23 0LD. Change occurred on December 5, 2017. Company's previous address: 17 Carbis Close Port Solent Portsmouth PO6 4TW England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 Carbis Close Port Solent Portsmouth PO6 4TW. Change occurred on January 24, 2017. Company's previous address: 20 Simco Court Northlands Road Southampton SO15 2DQ United Kingdom.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
(8 pages)
|