CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th June 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th June 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th June 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Kielder Close Chandler's Ford Hampshire SO53 4RL. Change occurred on Wednesday 10th January 2018. Company's previous address: 10 Hodder Close Chandler's Ford Eastleigh Hampshire SO53 4QD.
filed on: 10th, January 2018
| address
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, January 2018
| restoration
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 13th December 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Hodder Close Chandler's Ford Eastleigh Hampshire SO53 4QD. Change occurred on Wednesday 5th August 2015. Company's previous address: 30a Bedford Place Southampton Hampshire SO15 2DG.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th June 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th June 2014
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 31st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th June 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Saturday 20th October 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 30th June 2011 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 6th July 2010.
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|